(CS01) Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 15th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 22nd Dec 2016
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 5th Jul 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Dec 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box N1 0QH 231B Business Design Centre 52 Upper Street Islington London N1 0QH United Kingdom on Tue, 21st Mar 2017 to 14 Samas Way Samas Way Crayford Dartford DA1 4FP
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 24th Jan 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Jan 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 211 Business Design Centre 52 Upper Street Islington London N1 0QH on Fri, 30th Sep 2016 to PO Box N1 0QH 231B Business Design Centre 52 Upper Street Islington London N1 0QH
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Dec 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Dec 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 17F Clerkenwell Road London EC1M 5rd England on Wed, 24th Jun 2015 to 211 Business Design Centre 52 Upper Street Islington London N1 0QH
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 22nd Dec 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|