(CS01) Confirmation statement with no updates Monday 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 6th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 10th March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th November 2021
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 25th January 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 6th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099128220001, created on Friday 13th December 2019
filed on: 18th, December 2019
| mortgage
|
Free Download
(51 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 2nd, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 14th October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Monday 14th October 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th October 2019.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2016
filed on: 8th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 10th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 7-10 Adam Street London WC2N 7AA to 7-10 Adam Street London WC2N 6AA on Friday 18th March 2016
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 16th March 2016.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 15th December 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 15th December 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 15th December 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th December 2015.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 7-10 Adam Street London WC2N 7AA on Wednesday 30th December 2015
filed on: 30th, December 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|