(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, October 2022
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, October 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 5th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Tuesday 16th June 2020
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st December 2019
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Sunday 31st March 2019 (was Saturday 31st August 2019).
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 30th September 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Thursday 20th September 2018.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th April 2017 to Friday 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 28th, March 2017
| resolution
|
Free Download
(1 page)
|
(CH01) On Thursday 23rd February 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd February 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 19th July 2016.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(8 pages)
|
(CH01) On Wednesday 30th March 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 26th, July 2016
| capital
|
Free Download
(10 pages)
|
(AD01) New registered office address 6th Floor 4 Cam Road Stratford London E15 2SN. Change occurred on Tuesday 26th July 2016. Company's previous address: 4th Floor 11 Burford Road Stratford London E15 2st United Kingdom.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 30th March 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th March 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 25th, July 2016
| resolution
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2015
| incorporation
|
Free Download
(36 pages)
|