AP01 |
On December 4, 2023 new director was appointed.
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 3, 2023
filed on: 11th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 13, 2023
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 1st, September 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates September 13, 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(15 pages)
|
SH01 |
Capital declared on March 17, 2015: 10000.00 GBP
filed on: 12th, November 2021
|
capital |
Free Download
(6 pages)
|
AP01 |
On October 11, 2021 new director was appointed.
filed on: 15th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 11, 2021
filed on: 15th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 11, 2021
filed on: 15th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 11, 2021
filed on: 15th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 11, 2021
filed on: 15th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 11, 2021
filed on: 15th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 11, 2021 new director was appointed.
filed on: 15th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 11, 2021 new director was appointed.
filed on: 15th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 14, 2020 director's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 14, 2020 director's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 14, 2020 director's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 20 Old Bailey London EC4N 7AN England to 20 Old Bailey London EC4M 7AN on May 21, 2021
filed on: 21st, May 2021
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, May 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Old Bailey London EC4M 7EF United Kingdom to 20 Old Bailey London EC4N 7AN on March 22, 2021
filed on: 22nd, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Temple Chambers (Room 206) 3-7 Temple Avenue London EC4Y 0DT to 15 Old Bailey London EC4M 7EF on September 25, 2017
filed on: 25th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 16, 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(31 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 29, 2016 - 9000.00 GBP
filed on: 7th, April 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 7th, April 2016
|
resolution |
Free Download
|
SH03 |
Report of purchase of own shares
filed on: 7th, April 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from September 30, 2015 to December 31, 2015
filed on: 18th, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 16, 2015 with full list of members
filed on: 7th, October 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 19, 2015 director's details were changed
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 15, 2015 director's details were changed
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 13, 2015 director's details were changed
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, March 2015
|
resolution |
|
SH01 |
Capital declared on March 3, 2015: 4000.00 GBP
filed on: 18th, March 2015
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2015
|
capital |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brockbourne House, 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Temple Chambers (Room 206) 3-7 Temple Avenue London EC4Y 0DT on March 5, 2015
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 092213900001, created on December 22, 2014
filed on: 29th, December 2014
|
mortgage |
Free Download
(34 pages)
|
AP01 |
On October 23, 2014 new director was appointed.
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 23, 2014 new director was appointed.
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, September 2014
|
resolution |
|
TM01 |
Director appointment termination date: September 16, 2014
filed on: 18th, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 16, 2014
filed on: 18th, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 16, 2014
filed on: 18th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on September 16, 2014: 1.00 GBP
|
capital |
|