AA |
Small company accounts for the period up to Monday 28th February 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Mazars 30 Old Bailey London EC4M 7AU. Change occurred on Thursday 5th May 2022. Company's previous address: Tower Bridge House St Katharine's Way London E1W 1DD.
filed on: 5th, May 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 26th April 2022
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 28th February 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to Saturday 29th February 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 7th February 2020 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 7th February 2020
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 7th February 2020
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 7th February 2020 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd February 2019
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 28th February 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd February 2019
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 22nd February 2019 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 22nd February 2019 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd February 2019
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 28th February 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th February 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 28th February 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On Friday 3rd February 2017 director's details were changed
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd February 2017 director's details were changed
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 29th February 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 12th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 28th February 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th February 2015
|
capital |
|
AA |
Full accounts data made up to Friday 28th February 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 5th March 2014 from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom
filed on: 5th, March 2014
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 4th March 2014) of a secretary
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th March 2014
filed on: 4th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 28th February 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th February 2013
filed on: 26th, February 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 14th January 2013 from 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 14th, January 2013
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 7th December 2012
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 29th February 2012
filed on: 29th, October 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th February 2012
filed on: 29th, February 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 21st February 2011.
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st February 2011
filed on: 21st, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st February 2011.
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2011
|
incorporation |
Free Download
(45 pages)
|