(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st July 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 18th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st July 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 21st, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st July 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st July 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 196 High Road London N22 8HH. Change occurred on Monday 16th September 2019. Company's previous address: 3rd Floor 14 Hanover Street Mayfair London W1S 1YH.
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 21st July 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th June 2017.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 16th June 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 20th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 30th October 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st October 2016
filed on: 9th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 3rd Floor 14 Hanover Street Mayfair London W1S 1YH. Change occurred on Friday 27th November 2015. Company's previous address: 50 Gerridge Court Gerridge Street London SE1 7QF England.
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 27th November 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 27th November 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th October 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|
(NEWINC) Company registration
filed on: 30th, October 2014
| incorporation
|
Free Download
(21 pages)
|