(AA) Micro company accounts made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 6th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th July 2018. New Address: 21 Ganton Street London W1F 9BN. Previous address: Adam House 7-10 Adam Street London WC2N 6AA United Kingdom
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th May 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 8th October 2015. New Address: Adam House 7-10 Adam Street London WC2N 6AA. Previous address: C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th June 2015: 1667.00 GBP
filed on: 30th, July 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, July 2015
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2015
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 30th, July 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, July 2015
| resolution
|
Free Download
|
(AD01) Address change date: 7th June 2015. New Address: C/O Acduity Legal Limited 3 Britannia Quay Britannia Quay Cardiff Bay Cardiff CF10 4PL. Previous address: Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom
filed on: 7th, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 7th May 2015: 667.00 GBP
capital
|
|