AA |
Accounts for a small company made up to December 31, 2021
filed on: 10th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 16th, March 2022
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 22, 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 12th, March 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 71 Queen Victoria Street London EC4V 4BE on February 2, 2021
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 28th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 22nd, January 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 16, 2018 new director was appointed.
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Floor 2 10 Great Pulteney Street London W1F 9NB England to Tower Bridge House St Katharine's Way London E1W 1DD on May 22, 2018
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 5, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 10, 2018
filed on: 10th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 8th, December 2017
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: July 28, 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 28, 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 27, 2017 new director was appointed.
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 27, 2017 new director was appointed.
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to Floor 2 10 Great Pulteney Street London W1F 9NB on July 27, 2017
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 6, 2017
filed on: 21st, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 12, 2017
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 12, 2017 new director was appointed.
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On November 7, 2016 new director was appointed.
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 7, 2016
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 3rd, November 2016
|
accounts |
Free Download
(14 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, September 2016
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on January 27, 2016
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 2nd, January 2016
|
accounts |
Free Download
(13 pages)
|
AP01 |
On July 7, 2015 new director was appointed.
filed on: 20th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 7, 2015 new director was appointed.
filed on: 20th, July 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 8, 2015
filed on: 11th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 9th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(13 pages)
|
TM02 |
Secretary appointment termination on April 25, 2014
filed on: 25th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 25th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 25, 2014: 1000.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 20th, September 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 5, 2013 with full list of members
filed on: 7th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2013 to December 31, 2012
filed on: 14th, August 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2012 director's details were changed
filed on: 5th, March 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2012
|
incorporation |
Free Download
(52 pages)
|