(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Ironmonger Lane London EC2V 8EY. Change occurred on May 26, 2023. Company's previous address: 123 Minories London EC3N 1NT.
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 2, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 25, 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 26, 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 2, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 2, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 123 Minories London EC3N 1NT. Change occurred on August 30, 2017. Company's previous address: Wakefield House 41 Trinity Square First Floor London EC3N 4DJ United Kingdom.
filed on: 30th, August 2017
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 1, 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, July 2015
| resolution
|
Free Download
|
(AA01) Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 2, 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|