(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 13, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, April 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 11, 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 13, 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 13, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 13, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 25, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 266 Kingsland Road London E8 4DG. Change occurred on March 20, 2017. Company's previous address: Flat 7 18-20 Thornton Hill London SW19 4HS.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 15, 2017) of a secretary
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 23, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 22, 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on June 16, 2015: 8000.00 GBP
capital
|
|
(AP01) On January 30, 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 30, 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on July 24, 2014: 8000.00 GBP
capital
|
|
(AP01) On June 27, 2014 new director was appointed.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 18, 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 8, 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 25, 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 24, 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, August 2013
| resolution
|
Free Download
(12 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2014 to December 31, 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 14, 2013. Old Address: St Christophers House Tabor Grove London SW19 4EX United Kingdom
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on June 14, 2013: 8,000 GBP
capital
|
|
(AP01) On February 12, 2013 new director was appointed.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(24 pages)
|