SH01 |
Capital declared on November 28, 2023: 80002.00 GBP
filed on: 22nd, December 2023
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 17th, July 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, July 2023
|
incorporation |
Free Download
(19 pages)
|
AP01 |
On July 3, 2023 new director was appointed.
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 12, 2022
filed on: 11th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 33 Jermyn Street London SW1Y 6AD England to 33 Jermyn Street London SW1Y 6DN on October 12, 2022
filed on: 12th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 11th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 25th, September 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
On August 16, 2021 new director was appointed.
filed on: 16th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 16, 2021
filed on: 16th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 29, 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 9, 2021 director's details were changed
filed on: 9th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 16th, February 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 7th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
On August 24, 2018 new director was appointed.
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 24, 2018
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2-4 Maddox Street London W1S 1QP to 33 33 Jermyn Street London SW1Y 6AD on April 11, 2018
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On March 26, 2018 director's details were changed
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 6, 2017
filed on: 10th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On June 15, 2016 director's details were changed
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 29, 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2016: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 29, 2015 with full list of members
filed on: 8th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 2nd, January 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 29, 2014 with full list of members
filed on: 8th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 8, 2014: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 17th, January 2014
|
accounts |
Free Download
(16 pages)
|
AD01 |
Company moved to new address on April 26, 2013. Old Address: N.1 Angel Court London EC2R 7HJ England
filed on: 26th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 29, 2013 with full list of members
filed on: 25th, April 2013
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, April 2013
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 29, 2012 with full list of members
filed on: 26th, June 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
On July 20, 2011 new director was appointed.
filed on: 20th, July 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 20, 2011
filed on: 20th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 20, 2011
filed on: 20th, July 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2011
|
incorporation |
Free Download
(8 pages)
|