AA |
Accounts for a dormant company made up to 30th June 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 14th November 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th November 2022. New Address: 2nd Floor 107 Cheapside London EC2V 6DN. Previous address: 27-28 Clement's Lane London EC4N 7AE England
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th October 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2020 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th January 2019 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th January 2019. New Address: 27-28 Clement's Lane London EC4N 7AE. Previous address: 75 King William Street London EC4N 7BE England
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 28th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2018
| resolution
|
Free Download
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th August 2018
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, July 2018
| resolution
|
Free Download
(22 pages)
|
TM01 |
25th June 2018 - the day director's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2018
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2018
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
4th April 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 18th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th September 2017. New Address: 75 King William Street London EC4N 7BE. Previous address: Second Floor 45 King William Street London EC4R 9AN England
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th February 2017. New Address: Second Floor 45 King William Street London EC4R 9AN. Previous address: 45 King William Street London EC4R 9AN England
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 6th February 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd February 2017. New Address: 45 King William Street London EC4R 9AN. Previous address: Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
21st September 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 8th August 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 10th August 2015
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2016 to 30th June 2016
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: 20th March 2015. New Address: Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD. Previous address: 53 Chandos Place London WC2N 4HS England
filed on: 20th, March 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2015
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 5th February 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|