TM01 |
Mon, 29th Jan 2024 - the day director's appointment was terminated
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jan 2024 new director was appointed.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 30th Aug 2023 - the day director's appointment was terminated
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 21st Apr 2023. New Address: 25 Rathbone Street Uae Exchange London W1T 1NQ. Previous address: 25 Rathbone Street 25 Rathbone Street Uae Exchange London W1T 1NQ England
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 21st Apr 2023. New Address: 25 Rathbone Street 25 Rathbone Street Uae Exchange London W1T 1NQ. Previous address: Level 10 One Canada Square Canary Wharf London E14 5AB England
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, November 2022
| accounts
|
Free Download
(28 pages)
|
TM01 |
Thu, 3rd Mar 2022 - the day director's appointment was terminated
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th May 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th May 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Sun, 28th Nov 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Aug 2021 - the day director's appointment was terminated
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Mon, 29th Mar 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Mar 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 12th Mar 2021 - the day director's appointment was terminated
filed on: 14th, March 2021
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Level 10 One Canada Square Canary Wharf London E14 5AB. Previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd Mar 2021. New Address: Level 10 One Canada Square Canary Wharf London E14 5AB. Previous address: 14-15 Carlisle Street Soho London W1D 3BS United Kingdom
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 2nd Mar 2021 - the day secretary's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Dec 2020 - the day director's appointment was terminated
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 4th, August 2020
| auditors
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th May 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Apr 2020 new director was appointed.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th Apr 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 16th Mar 2020 - the day director's appointment was terminated
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 7th Mar 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Thu, 2nd May 2019: 7716685.00 GBP
filed on: 9th, July 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th Jun 2019: 6478509.00 GBP
filed on: 19th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 5317000.00 GBP
filed on: 12th, April 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 097664610004, created on Mon, 8th Jan 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 097664610005, created on Mon, 8th Jan 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Tue, 11th Jul 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Sep 2015 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Jul 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Jul 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Jul 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097664610001, created on Fri, 25th Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 097664610003, created on Fri, 25th Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 097664610002, created on Fri, 25th Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(26 pages)
|
AP01 |
On Wed, 7th Oct 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 2nd, October 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 100.00 GBP
capital
|
|