AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 14th, December 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Dec 2023
filed on: 7th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Dec 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2020 to Sun, 31st Jan 2021
filed on: 16th, February 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 5th Dec 2020
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Wed, 22nd Jul 2020 new director was appointed.
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Jul 2020 - the day director's appointment was terminated
filed on: 28th, July 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 13th Jan 2020
filed on: 13th, January 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Mon, 29th Jul 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Dec 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 19th Jul 2018. New Address: 3 Waterhouse Sq 138 Holborn Qxbranch Uk / Wework London EC1N 2SW. Previous address: 40-44 Newman Street First Floor London W1T 1QD England
filed on: 19th, July 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 2nd Mar 2018. New Address: Level 39 One Canada Square Canada Square Canary Wharf London E14 5AB. Previous address: C/O Qxbranch Uk Limited, Level 39 One Canada Square Canary Warf London E14 5AB United Kingdom
filed on: 2nd, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 2nd Mar 2018. New Address: 40-44 Newman Street First Floor London W1T 1QD. Previous address: Level 39 One Canada Square Canada Square Canary Wharf London E14 5AB England
filed on: 2nd, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2016
|
incorporation |
Free Download
(23 pages)
|