(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th June 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 28th June 2022, originally was Wednesday 29th June 2022.
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 29th June 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2021 to Tuesday 29th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Thursday 31st December 2020 (was Wednesday 30th June 2021).
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st July 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 6th July 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th July 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 6th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 18th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, June 2017
| incorporation
|
Free Download
(27 pages)
|
(CH01) On Friday 9th June 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP, 260000.00 USD is the capital in company's statement on Tuesday 15th March 2016
filed on: 15th, April 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 15th, April 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 15th, April 2016
| resolution
|
Free Download
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 15th March 2016
filed on: 15th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, April 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th March 2016.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 10th August 2015
capital
|
|
(CH01) On Thursday 11th June 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th June 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Stag House Old London Road Hertford Hertfordshire SG13 7LA. Change occurred on Friday 19th June 2015. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 19th, June 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Wednesday 31st July 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th July 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Monday 15th July 2013
capital
|
|
(NEWINC) Company registration
filed on: 5th, July 2012
| incorporation
|
Free Download
(36 pages)
|