CS01 |
Confirmation statement with no updates Sun, 28th Jan 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 1st, February 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, November 2022
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2022
|
resolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 8th, April 2022
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 55 Baker Street London W1U 7EU United Kingdom on Tue, 25th Jan 2022 to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
filed on: 25th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(14 pages)
|
AD02 |
Single Alternative Inspection Location changed from 150 Aldersgate Street London EC1A 4AB United Kingdom at an unknown date to 55 Baker Street London W1U 7EU
filed on: 15th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 150 Aldersgate Street London EC1A 4AB on Wed, 6th Jan 2021 to 55 Baker Street London W1U 7EU
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom at an unknown date to 150 Aldersgate Street London EC1A 4AB
filed on: 15th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 28th Jan 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 11th May 2018
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 5th Feb 2019
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 18th Jan 2019: 1000100.00 GBP
filed on: 30th, January 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Jan 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 9th Mar 2017
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 9th Mar 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 9th Mar 2017
filed on: 16th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 6th, November 2016
|
accounts |
Free Download
(8 pages)
|
AD02 |
Single Alternative Inspection Location changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom at an unknown date to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 17th Aug 2016 director's details were changed
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 14th Jul 2016
filed on: 17th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 28th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 28th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 28th Jan 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jan 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Feb 2014: 100.00 GBP
|
capital |
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, February 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 10th, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2013
|
incorporation |
Free Download
(8 pages)
|