CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 30, 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 31, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 23, 2017
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor Commodity Quay St Katherine Docks London E1W 1AZ. Change occurred on September 24, 2018. Company's previous address: International House 1 st Katherine’S Way London E1W 1UN England.
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor Commodity Quay St Katharine Docks London E1W 1AZ. Change occurred on September 24, 2018. Company's previous address: 6th Floor Commodity Quay St Katherine Docks London E1W 1AZ United Kingdom.
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address International House 1 st Katherine’S Way London E1W 1UN. Change occurred on October 4, 2017. Company's previous address: C/O Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH England.
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 23, 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH. Change occurred on July 3, 2017. Company's previous address: The Conifers Filton Road Hambrook Bristol BS16 1QG.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
On June 23, 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 17, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 22, 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 1, 2013. Old Address: 1-3 Floor 124 Baker Street London W1U 6TY England
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2012
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 7, 2012
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2011
| incorporation
|
Free Download
(37 pages)
|