CH01 |
On Monday 8th April 2024 director's details were changed
filed on: 8th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th January 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL. Change occurred on Monday 13th November 2023. Company's previous address: 249 Gray's Inn Road London WC1X 8QZ United Kingdom.
filed on: 13th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, October 2023
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th January 2023
filed on: 1st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th January 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th July 2021
filed on: 6th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th July 2021 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th January 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, November 2020
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th January 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th January 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Thursday 11th January 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th January 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th January 2016
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 249 Gray's Inn Road London WC1X 8QZ. Change occurred on Wednesday 18th November 2015. Company's previous address: 253 Gray's Inn Road London WC1X 8QT.
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th January 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th February 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, December 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th January 2014
filed on: 13th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th March 2014
|
capital |
|
NEWINC |
Company registration
filed on: 8th, January 2013
|
incorporation |
Free Download
(24 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|