(CS01) Confirmation statement with updates Wed, 9th Nov 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Mon, 13th Sep 2021 - the day director's appointment was terminated
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Sep 2021 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Nov 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 6th Apr 2020 - the day director's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP02) New member appointment on Sun, 8th Dec 2019.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Mon, 9th Dec 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 14th Nov 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Mon, 29th Apr 2019 - the day secretary's appointment was terminated
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 13th Nov 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Feb 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Mar 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Mar 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Mar 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 5th Apr 2017. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: Unit B6 Connaught Business Centre 49 Imperial Way Croydon Surrey CR0 4RR
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 19th May 2016: 1294.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sun, 1st May 2016
filed on: 1st, May 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, March 2016
| change of name
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 10th Mar 2016. New Address: Unit B6 Connaught Business Centre 49 Imperial Way Croydon Surrey CR0 4RR. Previous address: 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 17th Aug 2015 - the day director's appointment was terminated
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Fri, 27th Mar 2015.
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 29th, June 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Fri, 27th Mar 2015: 1294.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, June 2015
| capital
|
Free Download
(2 pages)
|
(CH03) On Thu, 23rd Apr 2015 secretary's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 23rd Apr 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, June 2015
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, April 2015
| capital
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Apr 2014 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Apr 2014 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Apr 2014 to Tue, 31st Dec 2013
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 23rd Jan 2015. New Address: 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ. Previous address: 3Rd Floor 207 Regent Street London W1B 3HH
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085014310001, created on Wed, 30th Jul 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 16th Jul 2014: 1000.00 GBP
capital
|
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Dec 2013 secretary's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Tue, 23rd Apr 2013: 1,000 GBP
capital
|
|