(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 4, 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 4, 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 26, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 7, 2023 new director was appointed.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 18, 2023
filed on: 18th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 26, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On September 26, 2022 - new secretary appointed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to Suite a Bank House, 81 Judes Road Egham TW20 0DF on September 27, 2022
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 4, 2022
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 26, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on April 20, 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on May 25, 2021
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 26, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 19, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 28, 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 28, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 28, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 28, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on December 4, 2015
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on December 12, 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 5, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 5, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 5, 2014: 2.00 GBP
capital
|
|
(SH01) Capital declared on December 5, 2014: 2.00 GBP
filed on: 5th, December 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(8 pages)
|