CS01 |
Confirmation statement with updates December 31, 2023
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(22 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 27th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(23 pages)
|
AD01 |
New registered office address 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ. Change occurred on April 4, 2022. Company's previous address: 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ.
filed on: 4th, April 2022
|
address |
Free Download
(1 page)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 30th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 17th, May 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
|
gazette |
Free Download
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 15th, June 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ. Change occurred on May 5, 2015. Company's previous address: Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS.
filed on: 5th, May 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 29th, April 2015
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2015
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on January 20, 2015: 200000.00 GBP
filed on: 28th, April 2015
|
capital |
Free Download
|
AD01 |
New registered office address Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS. Change occurred on January 20, 2015. Company's previous address: Basement 1-2 Clarendon Place Brighton BN2 1JD England.
filed on: 20th, January 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2013
|
incorporation |
Free Download
(25 pages)
|