CH01 |
On August 1, 2023 director's details were changed
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2023
filed on: 1st, August 2023
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2023
filed on: 1st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 1, 2023) of a secretary
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY. Change occurred on August 1, 2023. Company's previous address: G21a Expressway 1 Dock Road London E16 1AH United Kingdom.
filed on: 1st, August 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 13, 2023
filed on: 14th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address G21a Expressway 1 Dock Road London E16 1AH. Change occurred on June 1, 2023. Company's previous address: Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom.
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on June 1, 2023
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 1, 2021
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 1st, September 2021
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 27, 2021
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Floor 1 Office 25, 22 Market Square London E14 6BU. Change occurred on July 28, 2021. Company's previous address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 28th, July 2021
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 27, 2021
filed on: 28th, July 2021
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: July 27, 2021) of a secretary
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 5th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 1st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 7th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB. Change occurred on July 5, 2018. Company's previous address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom.
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 3rd, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Lower Ground Floor One George Yard London EC3V 9DF. Change occurred on March 2, 2017. Company's previous address: 1st Floor 41 Chalton Street London NW1 1JD.
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 22nd, August 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 16th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 31st, July 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2014
filed on: 12th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 41 Chalton Street London NW1 1JD. Change occurred on July 12, 2015. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 12th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On July 8, 2014 director's details were changed
filed on: 12th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 12th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 12, 2015: 100.00 GBP
|
capital |
|
CH04 |
Secretary's name changed on March 12, 2015
filed on: 12th, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
|
incorporation |
Free Download
(28 pages)
|