AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, June 2022
|
accounts |
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD.
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 7, 2022
filed on: 16th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 16th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 7, 2022 director's details were changed
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 31, 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control January 11, 2018
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 5, 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 51 Gloucester Terrace London W2 3DQ. Change occurred on December 13, 2016. Company's previous address: 37 Warren Street London W1T 6AD.
filed on: 13th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 4, 2016: 11.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 26th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, May 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 14, 2014. Old Address: 51 Gloucester Terrace London W2 3DQ
filed on: 14th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2013
filed on: 11th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 11, 2014: 11.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on February 10, 2014
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On February 10, 2014 new director was appointed.
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2012
filed on: 20th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2013 to December 31, 2012
filed on: 12th, November 2012
|
accounts |
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 10th, July 2012
|
document replacement |
Free Download
(6 pages)
|
AP01 |
On May 1, 2012 new director was appointed.
filed on: 1st, May 2012
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed gpl SUBCO13 LIMITEDcertificate issued on 27/04/12
filed on: 27th, April 2012
|
change of name |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 11, 2012: 11.00 GBP
filed on: 24th, April 2012
|
capital |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2012
|
incorporation |
Free Download
(18 pages)
|