(AA01) Previous accounting period shortened to 29th March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st March 2021 to 30th March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd September 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd September 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd September 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd September 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd September 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 119 Wheat Sheaf Close London E14 9UY England on 23rd September 2021 to Suite 5 1 Golders Green Road London NW11 8DY
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom on 17th November 2020 to 119 Wheat Sheaf Close London E14 9UY
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th August 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th August 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th August 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th August 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th August 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th August 2019
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 2305 3 Pan Peninsula Square London E14 9HQ United Kingdom on 20th November 2018 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st September 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Apartment 1807 1 Tidal Basin Road London E16 1US United Kingdom on 24th October 2017 to Flat 2305 3 Pan Peninsula Square London E14 9HQ
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th October 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th March 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 4 25 Regan Way London N1 6PH United Kingdom on 14th March 2017 to Apartment 1807 1 Tidal Basin Road London E16 1US
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 5th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th September 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 105 Maltings Close London E3 3TD United Kingdom on 19th January 2016 to Flat 4 25 Regan Way London N1 6PH
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 19th January 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 105 Maltings Close London E3 3TD United Kingdom on 6th September 2015 to 105 Maltings Close London E3 3TD
filed on: 6th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Suite 115, Manor Way Devonshire House Elstree Borehamwood WD6 1QQ England on 6th September 2015 to 105 Maltings Close London E3 3TD
filed on: 6th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 6th September 2015 director's details were changed
filed on: 6th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2nd September 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|