(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 6th Jun 2023. New Address: Mary Sumner House 24 Tufton Street London SW1P 3RB. Previous address: Mary Sumner Houser Tufton Street London SW1P 3RB England
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 22nd Aug 2022. New Address: Mary Sumner Houser Tufton Street London SW1P 3RB. Previous address: 288 Bishopsgate London EC2M 4QP England
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Sat, 5th Oct 2019. New Address: 288 Bishopsgate London EC2M 4QP. Previous address: The Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB England
filed on: 5th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Sat, 11th Jun 2016
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|
(NM01) Resolution to change company's name
filed on: 27th, June 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed SC legal LTDcertificate issued on 27/06/18
filed on: 27th, June 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 27th Jun 2018
filed on: 27th, June 2018
| resolution
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 9th, February 2018
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Jun 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2016
| incorporation
|
Free Download
(7 pages)
|