(AD01) Change of registered address from 44 Southampton Buildings London WC2A 1AP United Kingdom on Fri, 4th Aug 2023 to C/O Dragon Argent 63 Bermondsey Street London SE1 3XF
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th May 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 25th May 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 19th May 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 17th May 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 17th May 2022 new director was appointed.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th May 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Apr 2020 new director was appointed.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Jan 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 7th Jan 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH02) Directors's name changed on Mon, 24th Apr 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 12.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|