(CS01) Confirmation statement with updates 12th September 2023
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th September 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st January 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th September 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 13th August 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th August 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 092166470001 in full
filed on: 13th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th September 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th September 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 16th March 2016
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st December 2015 from 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th September 2015
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th September 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 19th January 2016: 108.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th January 2015: 108.00 GBP
filed on: 22nd, February 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th January 2015
filed on: 22nd, February 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 22nd, February 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 11th, November 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd October 2014: 100.00 GBP
filed on: 11th, November 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 11th, November 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, November 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, November 2014
| resolution
|
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 11th, November 2014
| resolution
|
|
(AP01) New director was appointed on 23rd October 2014
filed on: 11th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd October 2014
filed on: 11th, November 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092166470001, created on 23rd October 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 15th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 15th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th September 2015 to 31st August 2015
filed on: 16th, September 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 New Street Square London EC4A 3TW United Kingdom on 16th September 2014 to 27Th Floor Millbank Tower 21-24 Millbank London SW1P 4PQ
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, September 2014
| incorporation
|
Free Download
(54 pages)
|