(AA) Micro company accounts made up to 28th March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th March 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 22nd March 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd March 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th April 2022
filed on: 9th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th April 2022 director's details were changed
filed on: 9th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2022 director's details were changed
filed on: 9th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2022 director's details were changed
filed on: 9th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th March 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2021
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Martin House 179/181 North End Road London W14 9NL England on 21st February 2022 to 178 Seven Sisters Road London N7 7PX
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th October 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th March 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th October 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th October 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st November 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 247 Gray's Inn Road London WC1X 8QZ England on 27th August 2019 to 2 Martin House 179/181 North End Road London W14 9NL
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th October 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th October 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th July 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Hyde Park Square Flat 6.3 London W2 2JY England on 24th May 2017 to 247 Gray's Inn Road London WC1X 8QZ
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2017 to 31st March 2018
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Ellis Street London SW1X 9AL United Kingdom on 28th October 2016 to 2 Hyde Park Square Flat 6.3 London W2 2JY
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, October 2016
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 26th October 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|