(CH01) On Monday 5th February 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th March 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 24th March 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Monday 22nd March 2021. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 9th February 2021.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st July 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 9th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 9th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th February 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 1st July 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 13th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 7th September 2017.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 6th September 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 17th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Wednesday 17th May 2017. Company's previous address: 2nd Floor 145-157 st John Street London EC1V 4PY.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
(CERTNM) Company name changed lcaa LTDcertificate issued on 22/04/15
filed on: 22nd, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dom info LTDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 18th November 2014
filed on: 18th, November 2014
| resolution
|
|
(CH01) On Thursday 24th July 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(12 pages)
|
(CH01) On Friday 28th June 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 28th June 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th May 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th May 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 22nd March 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd June 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2009
| incorporation
|
Free Download
(13 pages)
|