London
EC3A 7BA
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 September 2020 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
26 August 2020 | Statement of capital on 26 August 2020
|
26 August 2020 | Resolutions
|
26 August 2020 | Statement by Directors (1 page) |
26 August 2020 | Solvency Statement dated 30/07/20 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
14 February 2018 | Withdrawal of a person with significant control statement on 14 February 2018 (2 pages) |
14 February 2018 | Notification of Patrick Claude Michel Roger as a person with significant control on 6 April 2016 (2 pages) |
25 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
7 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
7 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
20 March 2015 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 20 March 2015 (1 page) |
29 October 2014 | Director's details changed for Patrick Claude Michel Roger on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Patrick Claude Michel Roger on 29 October 2014 (2 pages) |
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
14 April 2014 | Full accounts made up to 31 July 2013 (11 pages) |
14 April 2014 | Full accounts made up to 31 July 2013 (11 pages) |
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2012 | Incorporation (30 pages) |
9 July 2012 | Incorporation (30 pages) |