AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/11
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Chancery Lane London WC2A 1LG England on 2022/12/22 to 124 City Road London EC1V 2NX
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/11
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7th Floor 125 Finsbury Pavement London EC2A 1NQ on 2021/07/30 to 5 Chancery Lane London WC2A 1LG
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088192860002, created on 2021/06/21
filed on: 25th, June 2021
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 088192860003, created on 2021/06/21
filed on: 25th, June 2021
| mortgage
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2021/03/02
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/11
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/23
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/12/23
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088192860001, created on 2019/09/20
filed on: 2nd, October 2019
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/14
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/14
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/12/11 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Chancery Lane London WC2A 1LG on 2017/12/19 to 7th Floor 125 Finsbury Pavement London EC2A 1NQ
filed on: 19th, December 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/11 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2017/11/14
filed on: 22nd, November 2017
| capital
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2017/11/14.
filed on: 21st, November 2017
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
783.00 GBP is the capital in company's statement on 2017/08/18
filed on: 19th, September 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, August 2017
| resolution
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 2017/05/14
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/14
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/14
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/14
capital
|
|
AD01 |
Change of registered address from 4 Market Street Whittlesey PE8 1BD United Kingdom on 2015/01/12 to 5 Chancery Lane London WC2A 1LG
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/18
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/12
capital
|
|
NEWINC |
Company registration
filed on: 18th, December 2013
| incorporation
|
Free Download
(7 pages)
|