Advanced company searchLink opens in new window

INVESTOR WATCH

Company number 06888857

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AD01 Registered office address changed from 42-44 Bishopsgate London EC2N 4AH United Kingdom to The Conduit 6 Langley Street London WC2H 9JA on 29 September 2023
22 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
18 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2022 MA Memorandum and Articles of Association
12 Jul 2022 CC04 Statement of company's objects
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
16 Feb 2022 AD01 Registered office address changed from C/O Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to 42-44 Bishopsgate London EC2N 4AH on 16 February 2022
03 Oct 2021 AA Accounts for a small company made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
31 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
27 Jan 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
27 Jun 2019 AD01 Registered office address changed from C/O Pkf Littlejohn 1 Westferry Circus London E14 4HD England to C/O Suite B 42-44 Bishopsgate London EC2N 4AH on 27 June 2019
23 Jun 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
17 Feb 2019 AD01 Registered office address changed from 30 Percy Street London W1T 2DB to C/O Pkf Littlejohn 1 Westferry Circus London E14 4HD on 17 February 2019
01 Feb 2019 AA Unaudited abridged accounts made up to 30 April 2018
10 Aug 2018 PSC08 Notification of a person with significant control statement
10 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
17 Apr 2018 AP01 Appointment of Mr Nicholas Vivian James Robins as a director on 3 April 2018
07 Feb 2018 AA Unaudited abridged accounts made up to 30 April 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2017 CS01 Confirmation statement made on 27 April 2017 with updates