(CS01) Confirmation statement with no updates 2nd January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 12th February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th February 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th February 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th February 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th February 2019 director's details were changed
filed on: 10th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 10th February 2019 to 33 Alexander Road Aylesbury HP20 2NR
filed on: 10th, February 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, September 2016
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2nd January 2016
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th January 2016: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 2nd, January 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2nd January 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|