(AA) Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 11th Apr 2023. New Address: Suite 412, Gilmoora House 57-61 Mortimer Street London W1W 8HS. Previous address: Suie 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS England
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 20th Jun 2020 to Tue, 31st Mar 2020
filed on: 13th, June 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Sep 2020 new director was appointed.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Sep 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Sep 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 21st Sep 2020 - the day director's appointment was terminated
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 20th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 20th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 16th Sep 2019. New Address: Suie 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS. Previous address: 20 Orange Street London WC2H 7EF United Kingdom
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 16th Jul 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 16th Jul 2019 - the day director's appointment was terminated
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Jul 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 16th Jul 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 4th Sep 2018
filed on: 4th, September 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 17th Jul 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2016
| incorporation
|
Free Download
(36 pages)
|