CS01 |
Confirmation statement with no updates 1st November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 24th August 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 22nd August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th August 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Queen Victoria Street London EC4V 4AY England on 22nd August 2016 to Floor 8, 71 Queen Victoria Street London EC4V 4AY
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Bedford Row London WC1R 4LR on 22nd August 2016 to 71 Queen Victoria Street London EC4V 4AY
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Floor 8, 71 Queen Victoria Street London EC4V 4AY England on 22nd August 2016 to Floor 8, 71 Queen Victoria Street London EC4V 4AY
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 4th June 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(12 pages)
|