(CS01) Confirmation statement with no updates 7th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th November 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 3rd, January 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 3rd, January 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 3rd, January 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th January 2019: 130.96 GBP
filed on: 20th, December 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th January 2021: 132.22 GBP
filed on: 20th, December 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th January 2020: 131.75 GBP
filed on: 20th, December 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 22nd October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th October 2021. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th November 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 5th April 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th November 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 6th, March 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th January 2018: 0.13 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(8 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, February 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd February 2018
filed on: 22nd, February 2018
| resolution
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 4th February 2016: 0.12 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st February 2016. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th November 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th August 2015: 300001.21 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 31st July 2014: 0.18 GBP
filed on: 6th, January 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th November 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th December 2014: 1.17 GBP
capital
|
|
(CH01) On 1st November 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th April 2014: 0.11 GBP
filed on: 14th, April 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 3rd April 2014
filed on: 14th, April 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of allotment of securities
filed on: 14th, April 2014
| resolution
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 14th November 2013 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th November 2013 to 31st December 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Simon Holden (Lester Aldridge Llp) Wsp House 70 Chancery Lane London WC2A 1AF on 13th March 2014
filed on: 13th, March 2014
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48-49 Russell Square London WC1B 4JP on 5th January 2014
filed on: 5th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Simon Holden, the Khan Partnership Llp 48-49 Russell Square London Uk W11 4RS United Kingdom on 27th February 2013
filed on: 27th, February 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2012
| incorporation
|
Free Download
(7 pages)
|