CH03 |
On Fri, 1st Jul 2022 secretary's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 9th Jan 2018
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Fri, 1st Jul 2022. New Address: Dawson House 5 Jewry Street London EC3N 2EX. Previous address: Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP United Kingdom
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 26th May 2022 - the day director's appointment was terminated
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 26th May 2022 - the day director's appointment was terminated
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 26th May 2022 - the day director's appointment was terminated
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Wed, 16th Jun 2021. New Address: Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP. Previous address: 6 Gracechurch Street London EC3V 0AT
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Dec 2019
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Dec 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Jan 2019. New Address: 6 Gracechurch Street London EC3V 0AT. Previous address: 7 Bishopsgate London EC2N 3AQ
filed on: 2nd, January 2019
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, October 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Dec 2017
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Dec 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 1000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|