(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Dec 2021 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Dec 2021
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 13th Sep 2021. New Address: 7 Bell Yard London WC2A 2JR. Previous address: International House 64 Nile Street London N1 7SR England
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 26th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 28th Sep 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 21st Apr 2020
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 11th Mar 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 19th Nov 2019. New Address: International House 64 Nile Street London N1 7SR. Previous address: Studio 87 Hackney Downs 17 Amhurst Terrace London E8 2BT England
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 10th Sep 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 20th Dec 2017. New Address: Studio 87 Hackney Downs 17 Amhurst Terrace London E8 2BT. Previous address: 4 Garden Walk London EC2A 3EQ England
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 18th Oct 2017: 201.69 GBP
filed on: 3rd, November 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, October 2017
| resolution
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, October 2017
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, August 2017
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th May 2017: 189.59 GBP
filed on: 25th, July 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 3rd Jul 2017: 195.37 GBP
filed on: 25th, July 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 26th Oct 2016: 181445.00 GBP
filed on: 8th, December 2016
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Sep 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, November 2016
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Fri, 9th Sep 2016
filed on: 26th, September 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 9th Sep 2016: 121.17 GBP
filed on: 26th, September 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, September 2016
| resolution
|
Free Download
|
(AA01) Previous accounting period shortened to Mon, 28th Sep 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 29th Sep 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Feb 2016. New Address: 4 Garden Walk London EC2A 3EQ. Previous address: 22 Cross Keys Close Cross Keys Close London W1U 2DW
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 10th Sep 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 15th Oct 2015. New Address: 22 Cross Keys Close Cross Keys Close London W1U 2DW. Previous address: 14 David Mews London W1U 6EQ England
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 27th Oct 2014. New Address: 14 David Mews London W1U 6EQ. Previous address: 25 Manchester Square London W1U 3PY United Kingdom
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 10th Sep 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|