(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th August 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th September 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th September 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th August 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 17th August 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 19th October 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th August 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th November 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th November 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Gable House 239 Regents Park Road London N3 3LF. Change occurred on Wednesday 16th October 2019. Company's previous address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 11th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 17th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Friday 1st February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on Friday 1st February 2019. Company's previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 31st August 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 19th August 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Change occurred on Thursday 25th August 2016. Company's previous address: C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 19th August 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th August 2016.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th August 2016.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, August 2016
| incorporation
|
Free Download
(11 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th August 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|