(CS01) Confirmation statement with updates 1st March 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 9th September 2020
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 27th July 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th December 2020: 3236.67 GBP
filed on: 5th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 9th November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st February 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 26th July 2017
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th July 2017
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 15th March 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th July 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 26th July 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 26th July 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th March 2018. New Address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ. Previous address: C/O Haggards Crowther 19 Heathmans Road London SW6 4TJ England
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th November 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 4th January 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th January 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th November 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 2nd February 2016. New Address: C/O Haggards Crowther 19 Heathmans Road London SW6 4TJ. Previous address: 6th Floor 25 Farringdon Street London EC4A 4AB
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th December 2014: 2666.67 GBP
filed on: 9th, March 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 9th, March 2015
| resolution
|
|
(AR01) Annual return drawn up to 19th November 2014 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th February 2015: 2105.25 GBP
capital
|
|
(SH01) Statement of Capital on 11th November 2014: 2105.25 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 27th, January 2015
| resolution
|
|
(AP01) New director was appointed on 11th November 2014
filed on: 27th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th November 2014
filed on: 27th, January 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th November 2014 to 31st December 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 19th November 2013: 1000.00 GBP
capital
|
|