AA |
Full accounts for the period ending 2022/12/31
filed on: 17th, January 2024
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/09
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom on 2023/07/24 to 13th Floor One Angel Court London EC2R 7HJ
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 8th, April 2023
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 17th, August 2022
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/09
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/09
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 29th, April 2021
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2020/08/09
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 12th, October 2019
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from 5th Floor 6 st. Andrew Street London EC4A 3AE on 2019/10/10 to 8th Floor 20 Farringdon Street London EC4A 4AB
filed on: 10th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/02/01 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/09
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 5th, November 2018
|
accounts |
Free Download
(13 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 29th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/09
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/11/24 director's details were changed
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 4th, October 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/09
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 27th, October 2016
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016/08/09
filed on: 12th, August 2016
|
confirmation statement |
Free Download
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 13th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/09
filed on: 19th, August 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2015/08/01 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 3rd, October 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/09
filed on: 13th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 7th, October 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/09
filed on: 5th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2013/09/05
|
capital |
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, September 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2010/08/09 director's details were changed
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/09 director's details were changed
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/08/31
filed on: 28th, November 2012
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/08/31
filed on: 3rd, October 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/09
filed on: 5th, September 2012
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/12/21 from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 21st, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/09
filed on: 27th, September 2011
|
annual return |
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2011/02/21
filed on: 11th, March 2011
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2010
|
incorporation |
Free Download
(34 pages)
|