(AA) Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 4th January 2024. New Address: 13 Whitchurch Lane Edgware HA8 6JZ. Previous address: Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR England
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th March 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd April 2023
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd April 2023 - the day director's appointment was terminated
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2nd April 2023 - the day director's appointment was terminated
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, January 2023
| incorporation
|
Free Download
(33 pages)
|
(AP01) New director was appointed on 1st October 2022
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th December 2022: 21045.32 GBP
filed on: 4th, January 2023
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 25th May 2022
filed on: 28th, June 2022
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 17th January 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th January 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th January 2022: 20000.00 GBP
filed on: 30th, March 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th January 2022: 16600.00 GBP
filed on: 30th, March 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 21st May 2019 - the day director's appointment was terminated
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th May 2019
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th April 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 4th April 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th September 2017 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th September 2017
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 29th September 2017
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 29th September 2017 - the day director's appointment was terminated
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 1st September 2017. New Address: Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR. Previous address: 110 - 112 Kings Road London SW3 4TY United Kingdom
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th March 2017. New Address: 110 - 112 Kings Road London SW3 4TY. Previous address: 6-7 Pollen Street London W1S 1NJ
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th April 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 11th August 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th August 2016. New Address: 6-7 Pollen Street London W1S 1NJ. Previous address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 8th, August 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|