(CS01) Confirmation statement with no updates 30th December 2023
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Tonbridge House Tonbridge Street London Bloomsbury WC1H 9PB England on 20th January 2023 to 64 Southwark Bridge Road London SE1 0AS
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
|
(AD01) Change of registered address from 64 Southwark Bridge Road London SE1 0AS England on 30th December 2020 to 28 Tonbridge House Tonbridge Street London Bloomsbury WC1H 9PB
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th October 2019
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th October 2019 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th October 2017
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th October 2017 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 4th September 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 251 Gray's Inn Road London WC1X 8QT England on 4th September 2018 to 64 Southwark Bridge Road London SE1 0AS
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 12th September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th September 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 251 Taxassist Accountants Gray's Inn Road London WC1X 8QT England on 7th July 2016 to 251 Gray's Inn Road London WC1X 8QT
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 116 Michael Cliffe House Skinner Street London EC1R 0WX on 20th January 2016 to 251 Taxassist Accountants Gray's Inn Road London WC1X 8QT
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 16th September 2014 director's details were changed
filed on: 4th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th September 2015
filed on: 4th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 116 116 Michael Cliffe House Skinner Street London London EC1R 0WX United Kingdom on 20th May 2015 to Flat 116 Michael Cliffe House Skinner Street London EC1R 0WX
filed on: 20th, May 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 16th September 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|