(CS01) Confirmation statement with updates March 24, 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates March 24, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to 20-22 Wenlock Road London N1 7GU on March 24, 2023
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 14, 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 8, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Nwms Center 31 Southampton Row Office 4.19, 4th Floor London WC1B 5HJ United Kingdom to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on June 14, 2021
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On June 3, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 16, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Herts AL5 3BW England to Nwms Center 31 Southampton Row Office 4.19, 4th Floor London WC1B 5HJ on August 25, 2020
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 16, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 16, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 5th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 2, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 28, 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, July 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on June 28, 2019: 15000.00 GBP
filed on: 26th, July 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 2, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 11, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Enterprise House 5 Roundwood Lane Harpenden Herts AL5 3BW on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 11, 2017
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 11, 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on July 2, 2015: 1.00 GBP
capital
|
|