AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th February 2023.
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th July 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 20th April 2018 director's details were changed
filed on: 19th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 17th May 2019
filed on: 18th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd February 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 068083380001 satisfaction in full.
filed on: 18th, January 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th February 2018.
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Aldgate Tower 7th Floor 2 Leman Street London E1 8FA. Change occurred on Monday 19th February 2018. Company's previous address: 82 st John Street London EC1M 4JN England.
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 2nd February 2018
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 19th February 2018
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd February 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On Monday 31st October 2016 secretary's details were changed
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 24th November 2016 director's details were changed
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 17th October 2016 director's details were changed
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 82 st John Street London EC1M 4JN. Change occurred on Tuesday 15th November 2016. Company's previous address: 1 st Andrew's Hill London EC4V 5BY.
filed on: 15th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd February 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 068083380001, created on Thursday 26th February 2015
filed on: 5th, March 2015
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd February 2015
filed on: 26th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th February 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 10th March 2014 director's details were changed
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd February 2014
filed on: 19th, February 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 28th January 2014 director's details were changed
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 18th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd February 2013
filed on: 8th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 13th, June 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 21st October 2011 director's details were changed
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th July 2011 director's details were changed
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd February 2012
filed on: 28th, February 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Saturday 3rd December 2011 secretary's details were changed
filed on: 28th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd February 2011
filed on: 4th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 16th, November 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Sunday 28th February 2010 (was Saturday 31st July 2010).
filed on: 14th, October 2010
|
accounts |
Free Download
(1 page)
|
CH03 |
On Tuesday 27th April 2010 secretary's details were changed
filed on: 19th, May 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd February 2010
filed on: 23rd, March 2010
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th November 2009
filed on: 11th, March 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, March 2010
|
resolution |
Free Download
(21 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th November 2009
filed on: 12th, February 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2009
|
incorporation |
Free Download
(11 pages)
|