(CS01) Confirmation statement with no updates October 6, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 6, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 6, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 31, 2020
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 31, 2020
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2020
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 8, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 8, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 8, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 1408 Arena Tower Crossharbour Plaza London E14 9ZJ on January 14, 2019
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 8, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 20, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 8, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hoxton Mix 86-90 Paul Street London EC2A 4NE England to 64 Southwark Bridge Road London SE1 0AS on June 15, 2017
filed on: 15th, June 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 8, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 23, 2016: 1.00 GBP
filed on: 8th, June 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On April 23, 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2015
| incorporation
|
Free Download
(7 pages)
|