(CS01) Confirmation statement with no updates January 31, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Northstar Csuite 127 West Link House 981 Great West Road Brentford London TW8 9DN to 16 Stirling Road Office 2C London W3 8DJ on April 17, 2023
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Great Smith Street London SW1P 3BU England to Northstar Csuite 127 West Link House 981 Great West Road Brentford London TW8 9DN on June 19, 2021
filed on: 19th, June 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 1, 2020
filed on: 18th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2020
filed on: 18th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 10th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2020
| gazette
|
Free Download
(1 page)
|
(AP02) New member was appointed on February 11, 2020
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 11, 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Psb Accountants Ltd Jubilee House Jubilee House Townsend Lane London NW9 8TZ United Kingdom to 28 Great Smith Street London SW1P 3BU on February 12, 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Smithfield Partners Limited Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to C/O Psb Accountants Ltd Jubilee House Jubilee House Townsend Lane London NW9 8TZ on August 5, 2016
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 31, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2016: 1000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, July 2015
| resolution
|
Free Download
|
(TM02) Secretary appointment termination on June 26, 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 31, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(14 pages)
|
(CH01) On December 12, 2014 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to C/O Smithfield Partners Limited Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on May 28, 2015
filed on: 28th, May 2015
| address
|
Free Download
(2 pages)
|
(CH01) On September 10, 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, September 2014
| resolution
|
|
(AP03) On February 19, 2014 - new secretary appointed
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 31, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|