CS01 |
Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 23rd, June 2023
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered address from 1st Floor 90 Chancery Lane London WC2A 1EU United Kingdom on Wed, 7th Jun 2023 to Harling House 47-51 Great Suffolk Street London SE1 0BS
filed on: 7th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 25th May 2022 new director was appointed.
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th May 2022
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 25th May 2022 new director was appointed.
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 3rd, March 2022
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Wed, 2nd Mar 2022 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Mar 2022 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jul 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, August 2021
|
accounts |
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 30th, December 2019
|
accounts |
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Aug 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Jul 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 20th, May 2019
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 8th Aug 2018
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Jul 2018 director's details were changed
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 9th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Jul 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jul 2018
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Mar 2018
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 19th Mar 2018 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 29th Nov 2016
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 22nd, February 2018
|
accounts |
Free Download
(17 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Somerset House Strand London WC2R 1LA United Kingdom on Mon, 14th Aug 2017 to 1st Floor 90 Chancery Lane London WC2A 1EU
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Jul 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 24th Oct 2016: 4785875.00 GBP
filed on: 5th, January 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
On Tue, 29th Nov 2016 new director was appointed.
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Nov 2016 new director was appointed.
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 21st Jul 2016: 4766029.00 GBP
filed on: 18th, August 2016
|
capital |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2016
|
incorporation |
Free Download
(10 pages)
|