AA |
Micro company accounts made up to 2024-01-31
filed on: 15th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-20
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-20
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-20
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-20
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-03
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-03
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-03
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-03
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-20
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-01-03
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-03
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-03
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-20
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-09-20
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-09-20
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-20
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-20
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-20
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-20
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-20
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address One Fleet Place London EC4M 7WS. Change occurred on 2017-11-20. Company's previous address: One London Wall London EC2Y 5AB.
filed on: 20th, November 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, October 2017
| resolution
|
Free Download
(21 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-20
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address One London Wall London EC2Y 5AB. Change occurred on 2016-12-22. Company's previous address: One Canada Square London E14 5AA England.
filed on: 22nd, December 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-01-20
filed on: 18th, May 2016
| annual return
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address One Canada Square London E14 5AA. Change occurred on 2015-11-13. Company's previous address: 3rd Floor 3rd Floor 51 Moorgate London EC2R 6BH England.
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, April 2015
| resolution
|
Free Download
|
AD01 |
New registered office address 3Rd Floor 3Rd Floor 51 Moorgate London EC2R 6BH. Change occurred on 2015-03-17. Company's previous address: C/O Fscom Limited London City Point 1 Ropemaker Street London EC2Y 9HT.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 17th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-01-20
filed on: 18th, February 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-01-20
filed on: 1st, April 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2013-01-20
filed on: 27th, June 2013
| annual return
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Fscom Limited London City Point 1 Ropemaker Street London EC2Y 9HT on 2013-06-18
filed on: 18th, June 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT on 2013-06-14
filed on: 14th, June 2013
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-07-12
filed on: 12th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-12
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Vine Street London EC3N 2PX on 2012-07-06
filed on: 6th, July 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, May 2012
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, April 2012
| resolution
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(38 pages)
|