(CS01) Confirmation statement with no updates 2024/03/08
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/03/08
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, May 2023
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/03/08
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4th Floor 45-46 Poland Street London Westminster W1F 7NA on 2021/09/15 to Flat 04 32 Devonshire Road London SE23 3SR
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 10th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 10th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/04/05
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.01 GBP is the capital in company's statement on 2020/07/05
filed on: 3rd, March 2021
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/05
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/05
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
(SH01) 66.45 GBP is the capital in company's statement on 2018/11/14
filed on: 26th, February 2021
| capital
|
Free Download
(4 pages)
|
(SH01) 92.95 GBP is the capital in company's statement on 2019/01/11
filed on: 26th, February 2021
| capital
|
Free Download
(4 pages)
|
(SH01) 89.45 GBP is the capital in company's statement on 2018/11/21
filed on: 26th, February 2021
| capital
|
Free Download
(4 pages)
|
(SH01) 61.74 GBP is the capital in company's statement on 2018/09/11
filed on: 22nd, February 2021
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, February 2021
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, February 2021
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/05/01
filed on: 12th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2020/05/01 from 2020/01/31
filed on: 20th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/05
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 6 Taylors Green London W3 7PE on 2020/01/10 to 4th Floor 45-46 Poland Street London Westminster W1F 7NA
filed on: 10th, January 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/05
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/01/31
filed on: 6th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 79 Wardour Street London W1D 6QB United Kingdom on 2019/01/10 to 6 Taylors Green London W3 7PE
filed on: 10th, January 2019
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/05
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, April 2017
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 0.02 GBP is the capital in company's statement on 2017/04/06
capital
|
|