AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, December 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor, Bridge House Borough High Street London SE1 9QR England on Mon, 13th Mar 2023 to 3rd Floor, Bridge House Borough High Street London SE1 9QQ
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from Third Floor, Counting House Hays Galleria 51-57 Tooley Street London SE1 2QN England on Thu, 15th Sep 2022 to 3rd Floor, Bridge House Borough High Street London SE1 9QR
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Aug 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 19th, December 2021
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Oct 2021
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(27 pages)
|
AP01 |
On Wed, 18th Nov 2020 new director was appointed.
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 9th Jun 2020 secretary's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 9th Jun 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Thu, 4th Jan 2018: 2.00 GBP
filed on: 20th, August 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Jun 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Aug 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Third Floor, Counting House Hayes Galleria 51-57 Tooley Street London SE1 2QN England on Thu, 14th Jul 2016 to Third Floor, Counting House Hays Galleria 51-57 Tooley Street London SE1 2QN
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 6th, May 2016
| auditors
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Third Floor, Counting House Hayes Galleria 51-57 Tooley Street London SE1 2QN England on Thu, 5th May 2016 to Third Floor, Counting House Hayes Galleria 51-57 Tooley Street London SE1 2QN
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on Wed, 30th Mar 2016 to Third Floor, Counting House Hayes Galleria 51-57 Tooley Street London SE1 2QN
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Oct 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Oct 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Oct 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(16 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, June 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Mar 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 28th Apr 2015: 1.00 GBP
capital
|
|
CH01 |
On Mon, 27th Apr 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on Thu, 15th Jan 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 9th, January 2015
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Mar 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 24th Mar 2014: 1.00 GBP
capital
|
|
AP01 |
On Thu, 10th Oct 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 10th Oct 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(22 pages)
|