CS01 |
Confirmation statement with no updates Wednesday 6th December 2023
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 7th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 27th May 2022
filed on: 1st, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 27th May 2022
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 1st, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th December 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 2nd April 2020
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th December 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 15th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 3rd, September 2018
|
accounts |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Sunday 31st December 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(3 pages)
|
AP04 |
On Friday 10th November 2017 - new secretary appointed
filed on: 6th, December 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 11 Hatton Garden London EC1N 8AH on Wednesday 6th December 2017
filed on: 6th, December 2017
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 27th, November 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 4th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th September 2016.
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th September 2016
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 6th December 2015, no shareholders list
filed on: 2nd, March 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 6th December 2014, no shareholders list
filed on: 26th, January 2015
|
annual return |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 16th, January 2015
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, December 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on Friday 10th October 2014
filed on: 10th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th December 2013, no shareholders list
filed on: 14th, January 2014
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2012
|
incorporation |
Free Download
(35 pages)
|