DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 29th May 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Tue, 31st May 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Apr 2022. New Address: Wework, 120 Moorgate Moorgate London EC2M 6UR. Previous address: The River Building Cousin Lane London EC4R 3TE England
filed on: 20th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th May 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Apr 2020 new director was appointed.
filed on: 27th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Apr 2020 - the day director's appointment was terminated
filed on: 23rd, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 22nd Apr 2020 - the day director's appointment was terminated
filed on: 23rd, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Mon, 18th Mar 2019 - the day secretary's appointment was terminated
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Mar 2019 new director was appointed.
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 18th Mar 2019 - the day director's appointment was terminated
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(54 pages)
|
AD01 |
Address change date: Mon, 8th Jan 2018. New Address: The River Building Cousin Lane London EC4R 3TE. Previous address: 4 Valentine Place London SE1 8QH
filed on: 8th, January 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 077342620002, created on Wed, 27th Sep 2017
filed on: 3rd, October 2017
|
mortgage |
Free Download
(67 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Jun 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Thu, 5th Mar 2015 secretary's details were changed
filed on: 26th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 26th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 26th Jun 2015: 100.00 GBP
|
capital |
|
CH01 |
On Thu, 5th Mar 2015 director's details were changed
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Jun 2014
filed on: 25th, March 2015
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 19th, December 2014
|
resolution |
|
MR01 |
Registration of charge 077342620001, created on Mon, 24th Nov 2014
filed on: 5th, December 2014
|
mortgage |
Free Download
(160 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Aug 2014 with full list of members
filed on: 9th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 13th, February 2014
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jun 2013
filed on: 10th, October 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 9th Aug 2013 with full list of members
filed on: 12th, September 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 12th Sep 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2012
filed on: 15th, August 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Aug 2012 with full list of members
filed on: 20th, August 2012
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2011
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|