(CS01) Confirmation statement with no updates Sunday 1st October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sunday 31st March 2019 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 31st March 2019
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 1st October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 8th November 2018
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th April 2019 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 4th April 2019
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 22 Chancery Lane London WC2A 1LS. Change occurred on Thursday 15th November 2018. Company's previous address: C/O Jag Shaw Baker Berners House Berners Street London W1T 3NF England.
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 8th November 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 8th November 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 8th November 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st October 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Jag Shaw Baker Berners House Berners Street London W1T 3NF. Change occurred on Tuesday 17th January 2017. Company's previous address: 35 South Audley Street London W1K 2PJ United Kingdom.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st October 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd February 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Thursday 14th January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 0.10 GBP is the capital in company's statement on Friday 2nd October 2015
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|