(CS01) Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Nov 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Nov 2021 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Jan 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 21st Jan 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Nov 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Sep 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 22nd Sep 2015. New Address: 83 Cambridge Street London SW1V 4PS. Previous address: Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF England
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 3rd, May 2015
| accounts
|
Free Download
|
(AD01) Address change date: Fri, 6th Feb 2015. New Address: Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF. Previous address: Unit 20 Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS England
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 12th Nov 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|