(CS01) Confirmation statement with updates Monday 6th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 42a Charlotte Street London W1T 2NP England to 85 Hatton Garden London EC1N 8JR on Monday 5th December 2022
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 6th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Thursday 30th December 2021 to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th November 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 5th February 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th November 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Sunday 31st December 2017
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th November 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 6th November 2017
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 6th November 2016
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st November 2015 director's details were changed
filed on: 12th, February 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Monday 30th November 2015 to Thursday 31st December 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 53a Brewer Street London W1F 9UH United Kingdom to 42a Charlotte Street London W1T 2NP on Tuesday 9th February 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 6th November 2015 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 4th February 2016
capital
|
|
(NEWINC) Company registration
filed on: 6th, November 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|