(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 2nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 9 Talbot Road London W2 5JE United Kingdom to 31 Clarendon Road Second Floor, 31 Clarendon Road London W11 4JB on June 16, 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 28, 2021
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 12th, February 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 28, 2021: 80000.00 GBP
filed on: 12th, February 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On September 28, 2021 new director was appointed.
filed on: 12th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 28, 2021
filed on: 12th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 28, 2021
filed on: 12th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 28, 2021 new director was appointed.
filed on: 12th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 6th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from October 31, 2020 to December 31, 2020
filed on: 6th, February 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 26, 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control January 25, 2020
filed on: 26th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 127 Felsham Road London SW15 1BA United Kingdom to 9 Talbot Road London W2 5JE on January 26, 2020
filed on: 26th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On January 25, 2020 new director was appointed.
filed on: 26th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 20, 2020
filed on: 25th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 25th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 20, 2020
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 20, 2020
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 20, 2020
filed on: 25th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control May 1, 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 20, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 19, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 3, 2018: 23000.00 GBP
filed on: 25th, September 2018
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 15, 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 15, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2016
| incorporation
|
Free Download
(16 pages)
|
(SH01) Capital declared on October 20, 2016: 3000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|