CS01 |
Confirmation statement with no updates 2023-12-13
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 7th, October 2023
|
accounts |
Free Download
(61 pages)
|
CH01 |
On 2023-04-03 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-13
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-10-31
filed on: 3rd, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-10-31
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
AAMD |
Amended full accounts data made up to 2021-12-31
filed on: 29th, September 2022
|
accounts |
Free Download
(106 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 13th, September 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-13
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 7th, October 2021
|
accounts |
Free Download
(68 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-13
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 13th, October 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2019-12-13
filed on: 27th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 7 Albemarle Street London W1S 4HQ at an unknown date
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ at an unknown date
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 19th, August 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-13
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 21st, December 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 24th, September 2018
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 9th, January 2018
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-13
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-01
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-13
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-29: 3.00 USD
filed on: 13th, February 2016
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2016-02-04 director's details were changed
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 5th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-02-04 director's details were changed
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Kctg Japan Holdings Ltd. Fleets Corner Poole Dorset BH17 0LA to . Fleets Corner Poole Dorset BH17 0LA on 2016-02-04
filed on: 4th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-12-14 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-12-14 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, February 2016
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 29/01/16
filed on: 2nd, February 2016
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2016-02-02: 2.00 USD
filed on: 2nd, February 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, February 2016
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2015
|
incorporation |
Free Download
|