(CS01) Confirmation statement with no updates April 5, 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 76-77 Watling Street London EC4M 9BJ. Change occurred on December 14, 2023. Company's previous address: 124 Finchley Road London NW3 5SJ England.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 5, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 27, 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 14, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 29, 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2020
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 1-3 Canfield Place London NW6 3BT.
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 30, 2021
filed on: 30th, April 2021
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 7, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 12, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 7th, November 2019
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control August 6, 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 7, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 6, 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 6, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 5, 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 124 Finchley Road London NW35SJ. Change occurred on April 5, 2019. Company's previous address: 223 Regent Street Suite 601 London W1B 2QD United Kingdom.
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 28, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 4, 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 4, 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 4, 2018 new director was appointed.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 4, 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 4, 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 223 Regent Street Suite 601 London W1B 2QD. Change occurred on January 19, 2018. Company's previous address: 27 Old Gloucester Street London WC1N 3AX.
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 28, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on October 31, 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on January 21, 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 20, 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|