(AA) Micro company accounts made up to 2023-03-31
filed on: 6th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 602 Carrington House Hertford Street London W1J 7SU. Change occurred on 2023-05-22. Company's previous address: Suite 5 1 Golders Green Road London NW11 8DY England.
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-03-31
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2023-03-31
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-03-31 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 24th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2021-12-31 to 2021-03-31
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022-04-19 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-03-31 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022-03-31
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 5 1 Golders Green Road London NW11 8DY. Change occurred on 2022-03-31. Company's previous address: Flat 602 Carrington House Hertford Street London W1J 7SU England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 1st, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-31
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-05-03 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 602 Carrington House Hertford Street London W1J 7SU. Change occurred on 2020-02-11. Company's previous address: Flat 1 Varsity Court 44 Homer Street London W1H 4NW United Kingdom.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019-05-03
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-31
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 20th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-09-30 to 2019-03-31
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018-12-17
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-12-17 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1 Varsity Court 44 Homer Street London W1H 4NW. Change occurred on 2019-01-08. Company's previous address: Wayside Lyndale London NW2 2NY United Kingdom.
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, September 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2018-09-03: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|