(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-03-29
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2021-10-06
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2022-08-03
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-29
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AP03) Appointment (date: 2021-10-06) of a secretary
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-29
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 8 Lodge Yard Business Centre Kingswood Aylesbury HP18 0QJ. Change occurred on 2020-09-23. Company's previous address: Unit 506 the Chandlery 50 Westminster Bridge Road London SE1 7QY.
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-29
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-09-17
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-17
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-09-17: 1000.00 GBP
filed on: 20th, September 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, July 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 506 the Chandlery 50 Westminster Bridge Road London SE1 7QY. Change occurred on 2019-07-10. Company's previous address: Unit 506 Westminster Bridge Road London SE1 7QY England.
filed on: 10th, July 2019
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-02
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-29
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 506 Westminster Bridge Road London SE1 7QY. Change occurred on 2019-07-02. Company's previous address: C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England.
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-07-02
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-03-29
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2018-03-01 secretary's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 2018-02-05 secretary's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-03-01 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-01 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-01
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-01
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD. Change occurred on 2018-02-12. Company's previous address: Suite 3 55 Liddon Road Bromley Kent BR1 2SR England.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2017-10-31 to 2018-03-31
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-03-29
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-10-08
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 9th, October 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-10-09: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|