CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 1, 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2022
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH. Change occurred on November 25, 2021. Company's previous address: Africa House 70 Kingsway London WC2B 6AH England.
filed on: 25th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On November 25, 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 4, 2020
filed on: 4th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 2, 2020
filed on: 2nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on April 5, 2019
filed on: 6th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 14, 2019 new director was appointed.
filed on: 21st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2019
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 9, 2018
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On October 27, 2017 director's details were changed
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2017 director's details were changed
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 30, 2017 director's details were changed
filed on: 30th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 2nd, March 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 24, 2016 director's details were changed
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 21 st. Thomas Street Bristol BS1 6JS.
filed on: 19th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Africa House 70 Kingsway London WC2B 6AH. Change occurred on December 18, 2015. Company's previous address: Summit House 12 Red Lion Square London WC1R 4QD.
filed on: 18th, December 2015
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: October 1, 2015) of a secretary
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 4, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Summit House 12 Red Lion Square London WC1R 4QD. Change occurred on April 2, 2015. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 2nd, April 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 24th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 24, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2013
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on November 1, 2013: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 1st, November 2013
|
accounts |
Free Download
(1 page)
|