AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 24th, November 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 8th, January 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th May 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th May 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 8th May 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 4th December 2017
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 8th May 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th May 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 4th December 2017
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 22nd, November 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sunday 7th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 7th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 7th May 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 7th May 2016 secretary's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 7th May 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 19th, April 2016
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2-4 Old Street London EC1V 9AA. Change occurred on Tuesday 27th October 2015. Company's previous address: Acre House 11/15 William Road London NW1 3ER.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 8th October 2015) of a secretary
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th May 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Tuesday 31st December 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|
CH01 |
On Wednesday 8th May 2013 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th May 2013 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th May 2013 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2013
| incorporation
|
Free Download
(22 pages)
|