(CS01) Confirmation statement with updates 1st November 2021
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 12th July 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th July 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th July 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th July 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 75 Kenton Street London WC1N 1NN on 29th July 2021 to 8 Coldbath Square London EC1R 5HL
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th July 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th October 2016
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th October 2016
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 19th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 17th February 2016
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th February 2016: 2.00 GBP
filed on: 24th, February 2016
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th January 2016: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19a Goodge Street Goodge Street London W1T 2PH United Kingdom on 20th October 2015 to 75 Kenton Street London WC1N 1NN
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 3rd October 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|