(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 5th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 15th August 2020
filed on: 15th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th March 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 8th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd June 2018
filed on: 23rd, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th March 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 11th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 86-90 Paul Street London EC2A 4NE England on 23rd July 2015 to 74 Capstone Road Bromley BR1 5NB
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 74 Capstone Road Bromley London BR1 5NB United Kingdom on 8th June 2015 to 86-90 Paul Street London EC2A 4NE
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 11th March 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|