(AA) Micro company accounts made up to 31st December 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 22nd December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 52 Brook Street London W1K 5DS England on 21st September 2022 to 19-21 Christopher Street London EC2A 2BS
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 16th September 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 23rd September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor, 1 East Poultry Avenue London EC1A 9PT England on 24th September 2020 to 52 Brook Street London W1K 5DS
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 19th February 2019 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th November 2018
filed on: 12th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st October 2018
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) Location of company register(s) has been changed to 1st Floor, 1 East Poultry Avenue London EC1A 9PT at an unknown date
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2017
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 15th November 2017 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 73 Watling Street London EC4M 9BJ England on 11th September 2017 to 1st Floor, 1 East Poultry Avenue London EC1A 9PT
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 11th September 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C Rayner 8 White Hart Mews Jermyn Street Sleaford Lincolnshire NG34 7RY England on 21st August 2017 to 73 Watling Street London EC4M 9BJ
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 73 Watling Street London EC4M 9BJ at an unknown date
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th February 2016
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2016
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP04) On 16th May 2017, company appointed a new person to the position of a secretary
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 8 8 White Hart Mews Jermyn Street Sleaford Lincolnshire NG34 7RY United Kingdom on 28th January 2016 to C/O C Rayner 8 White Hart Mews Jermyn Street Sleaford Lincolnshire NG34 7RY
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 25th January 2016: 50000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|