(SH01) Capital declared on February 12, 2024: 50000.00 GBP
filed on: 12th, February 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Floor 11 25 Cabot Square London E14 4QZ. Change occurred on November 18, 2022. Company's previous address: 7 Torriano Mews London NW5 2RZ England.
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 10, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 11, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to September 30, 2020 (was December 31, 2020).
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 20, 2021: 20000.00 GBP
filed on: 20th, April 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 20, 2021
filed on: 20th, April 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 11, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 15, 2020 director's details were changed
filed on: 16th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 15, 2020
filed on: 16th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 1, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Torriano Mews London NW5 2RZ. Change occurred on November 20, 2019. Company's previous address: 25 Bedford Square London WC1B 3HH England.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 11, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 22, 2016 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 3, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 3, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Bedford Square London WC1B 3HH. Change occurred on March 10, 2017. Company's previous address: C/O Pearsonwhite 18 Holly Road Farnborough Hampshire GU14 0EA.
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 3, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 26, 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2013
| incorporation
|
|
(SH01) Capital declared on September 3, 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|