AD01 |
New registered office address 2 New Street Square London EC4A 3BZ. Change occurred on March 30, 2023. Company's previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom.
filed on: 30th, March 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 9th, August 2022
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2021
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2021
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, January 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
On August 12, 2020 new director was appointed.
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2020
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On April 9, 2019 director's details were changed
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 9, 2019 director's details were changed
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2019
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 18, 2019 new director was appointed.
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On June 6, 2017 director's details were changed
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 18th, April 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2017
|
incorporation |
Free Download
(23 pages)
|