AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th April 2023. New Address: 10 Orange Street Haymarket London WC2H 7DQ. Previous address: 1 Frederick's Place London EC2R 8AE United Kingdom
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd April 2020. New Address: 1 Frederick's Place London EC2R 8AE. Previous address: 8 Old Jewry London EC2R 8DN England
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st May 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 24th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
11th April 2019 - the day secretary's appointment was terminated
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th April 2019. New Address: 8 Old Jewry London EC2R 8DN. Previous address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st May 2018
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 4th April 2018
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 26th May 2018
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th November 2018 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2017 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th November 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 31st May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 26th, May 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th May 2018
filed on: 26th, May 2018
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 6th, October 2017
| resolution
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th September 2017: 2000.02 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 21st September 2016: 1000.00 GBP
filed on: 25th, September 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 13th July 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2016
| incorporation
|
Free Download
(22 pages)
|