(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Dec 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Dec 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Rhodan Gordon Court 69 the Hyde London Greater London NW9 6AS on Mon, 30th Oct 2023 to 124 City Road 124 City Road EC1V 2NX London EC1V 2NX
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 124 City Road London EC1V 2NX England on Mon, 30th Oct 2023 to 124 City Road London EC1V 2NX
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 124 City Road 124 City Road EC1V 2NX London EC1V 2NX United Kingdom on Mon, 30th Oct 2023 to 124 City Road London EC1V 2NX
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Oct 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Oct 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2023 from Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 21st Nov 2019
filed on: 21st, November 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 183 Edgware Road London NW9 6LP England on Tue, 20th Mar 2018 to 7 Rhodan Gordon Court 69 the Hyde London Greater London NW9 6AS
filed on: 20th, March 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 22nd Dec 2015: 15.00 GBP
capital
|
|