(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 13, 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 13, 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 13, 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 20, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 26, 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 18th, July 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 18th, July 2022
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on July 18, 2022: 1000.00 GBP
filed on: 18th, July 2022
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 12/07/22
filed on: 18th, July 2022
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 28, 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 3, 2020: 0.10 GBP
filed on: 3rd, January 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 2, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 2, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 2, 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Shelton Street London WC2H 9JQ. Change occurred on October 1, 2019. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on June 25, 2018: 1.00 GBP
capital
|
|