AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, October 2023
|
accounts |
Free Download
(11 pages)
|
AD02 |
Location of register of charges has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX at an unknown date
filed on: 21st, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-09
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 4th, October 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-09
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 1st, October 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-09
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2020-08-09
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Vienna House International Square Birmingham International Park Birmingham B37 7GN United Kingdom to T52 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 2020-11-20
filed on: 20th, November 2020
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 13th, August 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-09
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 29th, July 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2019-06-14
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-28
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-17
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-28
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-31
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 25th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-09
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-09
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-06-29
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 11th, May 2017
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2017-03-14
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-14
filed on: 29th, March 2017
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP at an unknown date
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2017-01-20
filed on: 28th, January 2017
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 11 Old Jewry 7th Floor London EC2R 8DU at an unknown date
filed on: 17th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-09
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-06-07
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-13
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-13
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-06-13 director's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 1.00 USD
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
AA01 |
Current accounting period extended from 2016-08-31 to 2016-12-31
filed on: 10th, August 2015
|
accounts |
Free Download
(1 page)
|