(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/08/15
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/06/01
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/07/11 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 12th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/08/15
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/08/02
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/08/02
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/08/02
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/08/26
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/09/22
filed on: 22nd, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2020/09/22 to 71-75 Shelton Street London WC2H 9JQ
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/09/21 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/21.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 136a Abbots Road Abbots Langley Hertfordshire WD5 0BL on 2020/09/21 to 71-75 Shelton Street London WC2H 9JQ
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/01
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/01/01
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/08/26
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on 2020/09/21 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2019/12/31 from 2019/07/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/26
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 25th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/08/26
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 1st, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/08/26
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/08/26
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/26
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 5th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1 Bulstrode Close Chipperfield Kings Langley WD4 9LT England on 2014/11/20 to 136a Abbots Road Abbots Langley Hertfordshire WD5 0BL
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/26
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/20
capital
|
|
(CH01) On 2014/10/06 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/26
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/26
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2012/07/31, originally was 2012/08/31.
filed on: 9th, September 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, August 2011
| incorporation
|
Free Download
(22 pages)
|