(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 2020-09-16
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-06
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor 10-18 Vestry Street London N1 7RE. Change occurred on 2022-10-13. Company's previous address: 2nd Floor 130 Old Street London EC1V 9BD United Kingdom.
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 11th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-04-06
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 5th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-04-06
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-09-16: 1.00 GBP
filed on: 18th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-09-16
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor 130 Old Street London EC1V 9BD. Change occurred on 2020-11-17. Company's previous address: C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF United Kingdom.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-09-16
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-09-16
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-06
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-04-06
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, April 2018
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-04-06
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-06
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-04-06
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-29
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-16
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-02-25
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2016-02-28 (was 2016-03-31).
filed on: 11th, November 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-25
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-09-01: 1000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 094572620001, created on 2015-08-14
filed on: 17th, August 2015
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-04-15
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-04-15
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-04-15: 1000.00 GBP
filed on: 16th, April 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|