(CS01) Confirmation statement with updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Garrick Street 4th Floor London WC2E 9AX England to 5 Upper Wimpole Street London W1G 6HQ on January 26, 2022
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 28, 2020
filed on: 28th, September 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 26, 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 26th, September 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 29, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 28, 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Jr Legal Services 5 Chancery Lane London EC4A 1BL United Kingdom to 19 Garrick Street 4th Floor London WC2E 9AX on July 30, 2020
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 28, 2020 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 28, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|