CS01 |
Confirmation statement with no updates 29th October 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 29th October 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(45 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: 3rd, December 2019
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 7 Albemarle Street London W1S 4HQ. Previous address: 100 New Bridge Street London EC4V 6JA
filed on: 3rd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st December 2018 to 30th June 2019
filed on: 7th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(49 pages)
|
TM01 |
30th April 2018 - the day director's appointment was terminated
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
30th April 2018 - the day secretary's appointment was terminated
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2018
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 30th April 2018
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2017
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
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: 31st, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th October 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 13th October 2017. New Address: 20 Gresham Street, 4th Floor London EC2V 7JE. Previous address: 20 20 Gresham Street, 4th Floor London EC2V 7JE
filed on: 13th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 11th October 2017. New Address: 20 20 Gresham Street, 4th Floor London EC2V 7JE. Previous address: Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
22nd July 2016 - the day director's appointment was terminated
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd July 2016
filed on: 11th, November 2016
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(58 pages)
|
AP03 |
New secretary appointment on 23rd November 2015
filed on: 18th, December 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
19th November 2015 - the day director's appointment was terminated
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
19th November 2015 - the day secretary's appointment was terminated
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd November 2015
filed on: 18th, December 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th October 2015 with full list of members
filed on: 13th, November 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 13th November 2015: 1.00 USD
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(40 pages)
|
AR01 |
Annual return drawn up to 29th October 2014 with full list of members
filed on: 18th, November 2014
|
annual return |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 3rd, October 2014
|
resolution |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 29th October 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 11th December 2013: 268658.20 USD
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 31st, October 2013
|
accounts |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 24th, October 2013
|
resolution |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 22nd, October 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th September 2013
filed on: 19th, September 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
19th September 2013 - the day secretary's appointment was terminated
filed on: 19th, September 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th September 2013
filed on: 19th, September 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
19th September 2013 - the day director's appointment was terminated
filed on: 19th, September 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2013 to 31st December 2013
filed on: 12th, April 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
22nd March 2013 - the day director's appointment was terminated
filed on: 22nd, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2013
filed on: 22nd, March 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Woodstock Court Blenheim Road Marlborough Wiltshire SN8 4AN on 10th December 2012
filed on: 10th, December 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, November 2012
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, November 2012
|
resolution |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2012
|
incorporation |
Free Download
(29 pages)
|