CS01 |
Confirmation statement with no updates 2023-10-31
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 22nd, August 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-31
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 16th, August 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-31
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-31
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 9th, July 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-31
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 18th, September 2019
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2019-05-27 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-31
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017-10-31
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-29
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, October 2017
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 16th, August 2017
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2017-08-02
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-18
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-24
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-30
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 9th, December 2016
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2016-12-09: 1.00 GBP
filed on: 9th, December 2016
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 30/11/16
filed on: 9th, December 2016
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 9th, December 2016
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 30th, August 2016
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2016-08-03: 1416001.00 GBP
filed on: 8th, August 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 9th, December 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Warner House 98 Theobald's Road London WC1X 8WB. Change occurred on 2015-06-22. Company's previous address: 85 Gray's Inn Road London WC1X 8TX.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-08
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-08
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-31
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-23
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 15th, September 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-07
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-21: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2012-12-31
filed on: 7th, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-07
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 23rd, August 2012
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-07
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-07
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-03-07
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-07
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 23rd, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Holford Yard London WC1X 9HD on 2011-08-19
filed on: 19th, August 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-07-31 to 2011-12-31
filed on: 12th, July 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-07-08
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(18 pages)
|