(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 19th Apr 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Apr 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 12th Jun 2018. New Address: 298 Gray's Inn Road London WC1X 8DX. Previous address: 1 Kings Avenue London N21 3NA United Kingdom
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 097794360001
filed on: 23rd, June 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097794360002, created on Tue, 30th May 2017
filed on: 31st, May 2017
| mortgage
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 14th Mar 2017. New Address: 1 Kings Avenue London N21 3NA. Previous address: 869 High Road London N12 8QA United Kingdom
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Wed, 15th Feb 2017 - the day director's appointment was terminated
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 15th Feb 2017 - the day director's appointment was terminated
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097794360001, created on Tue, 26th Jan 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(27 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, January 2016
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, December 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 3rd Nov 2015: 130.00 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Nov 2015: 130.00 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Nov 2015: 130.00 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(CH01) On Wed, 16th Sep 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|