(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 12th June 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th June 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 12th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Saturday 31st March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 31st March 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 1st April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st April 2018.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st December 2017
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 31st December 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 31st December 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom to 83 Upper Dane Road Margate Kent CT9 2LZ on Monday 18th January 2016
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th December 2015.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 12th January 2016
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Cameo House 11 Bear Street London WC2H 7AS on Tuesday 12th January 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|