CS01 |
Confirmation statement with no updates December 22, 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On January 10, 2023 director's details were changed
filed on: 10th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 10, 2023
filed on: 10th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2022
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, October 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 2nd Floor Regis House 45 King William Street London EC4R 9AN. Change occurred on October 12, 2021. Company's previous address: Smokehouse Yard 44-46 st. John Street London EC1M 4DF.
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to June 29, 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 22, 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 22, 2017
filed on: 30th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 7th, January 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 22, 2014 director's details were changed
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Smokehouse Yard 44-46 St. John Street London EC1M 4DF. Change occurred on December 22, 2014. Company's previous address: 10 Eastcheap London EC3M 1HF.
filed on: 22nd, December 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2013
filed on: 7th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2012
filed on: 24th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2012 to June 30, 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2011
filed on: 19th, January 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2010
|
incorporation |
Free Download
(7 pages)
|