(CS01) Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Sat, 21st Oct 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control Tue, 31st Mar 2020
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 31st Mar 2020
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Mon, 30th Mar 2020
filed on: 15th, October 2021
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England on Thu, 23rd Sep 2021 to 6 Langdale Court Witney OX28 6FG
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Oct 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 29th Mar 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Sun, 29th Mar 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 29th Mar 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Brook Point 1412 High Road London N20 9BH on Tue, 10th Jul 2018 to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 12th Jul 2017
filed on: 12th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Oct 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 31st Dec 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Oct 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 7th Nov 2013 new director was appointed.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Oct 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Mon, 21st Oct 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|