(CS01) Confirmation statement with no updates Tue, 25th Apr 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Apr 2022
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Apr 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Apr 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Begbies 9 Bonhill Street London EC2A 4DJ on Thu, 30th Jun 2022 to 2nd Floor 167-169 Great Portland Street London England W1W 5PF
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 30th Jun 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 25th Apr 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 29th Apr 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on Sat, 22nd Nov 2014
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Apr 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Jan 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Epworth House 25 City Road London EC1Y 1AR on Tue, 18th Nov 2014 to C/O Begbies 9 Bonhill Street London EC2A 4DJ
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Apr 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 20th May 2014: 20.00 GBP
capital
|
|
(AP01) On Fri, 3rd Jan 2014 new director was appointed.
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Dec 2013
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 1st Nov 2013: 20.00 GBP
filed on: 11th, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 11th Nov 2013 new director was appointed.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(8 pages)
|