(CS01) Confirmation statement with no updates Sunday 31st March 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2023 to Friday 31st March 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 13th June 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 13th June 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB. Change occurred on Tuesday 13th June 2023. Company's previous address: 74 Hawtrey Road London NW3 3SS England.
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 12th June 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 30th May 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 23rd August 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 74 Hawtrey Road London NW3 3SS. Change occurred on Monday 23rd August 2021. Company's previous address: 18 Doudney Court William Street Bedminster Bristol BS3 4AP England.
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 30th May 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Doudney Court William Street Bedminster Bristol BS3 4AP. Change occurred on Wednesday 30th August 2017. Company's previous address: 12 a the Marbles 20 Grosvenor Terrace London SE5 0DD England.
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, May 2015
| incorporation
|
Free Download
(7 pages)
|