CS01 |
Confirmation statement with no updates 1st December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 7th Floor, One Canada Square Canary Wharf London E14 5AA England on 1st December 2022 to Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England on 3rd December 2019 to 7th Floor, One Canada Square Canary Wharf London E14 5AA
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12 Hay Hill London W1J 8NR on 29th April 2016 to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 3000000.00 GBP
capital
|
|
AD01 |
Change of registered address from 15-17 Grosvenor Gardens London SW1W 0BD England on 4th May 2015 to 12 Hay Hill London W1J 8NR
filed on: 4th, May 2015
| address
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 23rd December 2014 to 15-17 Grosvenor Gardens London SW1W 0BD
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th December 2014: 3000000.00 GBP
capital
|
|
AD04 |
Location of company register(s) has been changed to Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE at an unknown date
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom at an unknown date to Third Floor Carrington House 126-130 Regent Street London W1B 5SE
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 17th December 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 9th July 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 11th September 2012 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2012
| incorporation
|
Free Download
(23 pages)
|