(AA) Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, November 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, November 2023
| incorporation
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2023/10/14
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023/10/14 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023/01/03 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/03
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/10/14
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 24th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/10/14
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 60 Gray's Inn Road London WC1X 8AQ England on 2022/02/11 to Unit 4 35 Shore Road London E9 7FL
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on 2021/10/14
filed on: 28th, January 2022
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087320890001, created on 2021/08/03
filed on: 10th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/10/14
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/12/14 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/10/14
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/10/14
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 7th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/10/14
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 105 Seven Sisters Road London N7 7QP on 2019/02/26 to 60 Gray's Inn Road London WC1X 8AQ
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/14
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on 2018/05/29
filed on: 29th, August 2018
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/10/15
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/10/15
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/15
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/16
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/15
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/15
capital
|
|
(AD01) Change of registered office on 2014/04/29 from 34 Chadville Gardens Romford RM6 5UA England
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, October 2013
| incorporation
|
|