AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 3rd, July 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th January 2023
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 14th, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th January 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 2nd, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th January 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 32-33 Cowcross Street London EC1M 6DF. Change occurred on Monday 2nd November 2020. Company's previous address: 25 Moorgate London EC2R 6AY.
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 25th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th January 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, May 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tuesday 26th March 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th March 2019
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 25th March 2019 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th March 2019
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th January 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 28th December 2017 director's details were changed
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th December 2017
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th January 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 28th December 2017 director's details were changed
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th January 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 26th, October 2016
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Monday 5th September 2016 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th April 2016.
filed on: 15th, June 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 5th, February 2015
|
annual return |
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th February 2015
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 2nd, February 2015
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 9th June 2014
filed on: 9th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th January 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th February 2014
|
capital |
|
TM01 |
Director's appointment was terminated on Wednesday 23rd October 2013
filed on: 23rd, October 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2013
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|