CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, December 2023
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from First Floor 63 st. Mary Axe London EC3A 8AA England on Tue, 9th Aug 2022 to 84 Priests Lane Shenfield Brentwood CM15 8HQ
filed on: 9th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from 130 Fenchurch Street London EC3M 5DJ England on Wed, 29th Dec 2021 to First Floor 63 st. Mary Axe London EC3A 8AA
filed on: 29th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 5th, August 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Dec 2020
filed on: 27th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Oct 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Fountain House 130 Fenchurch Street London EC3M 5LY United Kingdom on Tue, 18th Feb 2020 to Fountain House 130 Fenchurch Street London EC3M 5DJ
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fountain House 130 Fenchurch Street London EC3M 5DJ England on Tue, 18th Feb 2020 to 130 Fenchurch Street London EC3M 5DJ
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 7th, February 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 24th, January 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Lloyd's Avenue London EC3N 3AX England on Mon, 9th Jul 2018 to Fountain House 130 Fenchurch Street London EC3M 5LY
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
AP03 |
On Mon, 20th Nov 2017, company appointed a new person to the position of a secretary
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Nov 2017
filed on: 28th, November 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 20th Nov 2017 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Nov 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 31st Dec 2015: 10500.00 GBP
filed on: 8th, January 2017
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 11000.00 GBP
filed on: 8th, January 2017
|
capital |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 6th, December 2016
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, November 2016
|
resolution |
Free Download
(17 pages)
|
AD01 |
Change of registered address from 50 Fenchurch Street London EC3M 3JY on Fri, 14th Oct 2016 to 6 Lloyd's Avenue London EC3N 3AX
filed on: 14th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Jan 2016
filed on: 1st, March 2016
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Dec 2015
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Jan 2015
filed on: 30th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 30th Jan 2015: 10000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 30th May 2014. Old Address: 45 Moorfields London EC2Y 9AE
filed on: 30th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jan 2014
filed on: 5th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 5th Jan 2013: 10000.00 GBP
filed on: 5th, March 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th May 2013: 10000.00 GBP
filed on: 5th, March 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Nov 2013: 10000.00 GBP
filed on: 5th, March 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Nov 2013 new director was appointed.
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On Mon, 11th Nov 2013, company appointed a new person to the position of a secretary
filed on: 11th, November 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 11th Nov 2013. Old Address: 30 Percy Street Percy Street London W1T 2DB England
filed on: 11th, November 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 10th Sep 2013. Old Address: 31 Harley Street London W1G 9QS England
filed on: 10th, September 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|