(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/05/13
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/13
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/13
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/08/01
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/13
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/07/01 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2019/04/30 to 2019/09/30
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/01/15
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/01/15. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: Kemp House City Road London EC1V 2NX England
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/13
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 13th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/13
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018/01/20 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/05/16
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/05/30. New Address: Kemp House City Road London EC1V 2NX. Previous address: 19 Haflinger Drive Whiteley Fareham PO15 7DX United Kingdom
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/05/30 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/05/05 - the day director's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/18
filed on: 13th, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/05/16 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2015
| incorporation
|
|