AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, November 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On July 24, 2023 director's details were changed
filed on: 25th, July 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 24, 2023
filed on: 25th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ. Change occurred on July 24, 2023. Company's previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on July 24, 2023. Company's previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 21, 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 21, 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 5, 2019 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on May 19, 2020. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE.
filed on: 19th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, December 2019
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on August 5, 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2019
filed on: 1st, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 21, 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2016
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to December 31, 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 3, 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2014
|
incorporation |
Free Download
(50 pages)
|
SH01 |
Capital declared on May 21, 2014: 100.00 GBP
|
capital |
|