AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 6th, February 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th October 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 7th October 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th October 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 23rd July 2021
filed on: 23rd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th October 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 15th December 2020 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Mercer & Hole 21 Lombard Street London EC3V 9AH. Change occurred on Friday 30th November 2018. Company's previous address: C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF.
filed on: 30th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th October 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th October 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th March 2016
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th October 2016
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st October 2015
filed on: 16th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st October 2014
filed on: 15th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 15th January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st May 2013
filed on: 15th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st October 2013
filed on: 27th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th January 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 21st, August 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 31st October 2012.
filed on: 31st, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st October 2012
filed on: 29th, October 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 26th October 2012 from C/O C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom
filed on: 26th, October 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 13th December 2011 from International Press Centre 76 Shoe Lane London London EC4A 3JB United Kingdom
filed on: 13th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st October 2011
filed on: 13th, December 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 21st October 2011 director's details were changed
filed on: 13th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 24th, February 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st October 2010 (was Friday 31st December 2010).
filed on: 19th, January 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st October 2010
filed on: 15th, November 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 7th December 2009.
filed on: 7th, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 7th December 2009.
filed on: 7th, December 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th December 2009
filed on: 7th, December 2009
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st October 2009
filed on: 7th, December 2009
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2009
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|