(PSC04) Change to a person with significant control August 26, 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On September 7, 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 1, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 9th, April 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 9, 2020: 1350.60 GBP
filed on: 16th, March 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 1, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 1, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 15, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 4, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on March 1, 2017
filed on: 31st, May 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, May 2017
| resolution
|
Free Download
(19 pages)
|
(SH01) Capital declared on March 1, 2017: 1124.78 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to September 30, 2016 (was December 31, 2016).
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 4, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On September 14, 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 19, 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Grenville Court Britwell Road Burnham Bucks SL1 8DF. Change occurred on October 19, 2015. Company's previous address: 39C Priory Road London NW6 4NN United Kingdom.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 4, 2015: 720.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|