(CS01) Confirmation statement with no updates September 3, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 3, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on March 21, 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 3, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 3, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 16, 2019 new director was appointed.
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 3, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 3, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 3, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 23, 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 21, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG. Change occurred on February 21, 2017. Company's previous address: 2nd Floor 69-85 Tabernacle Street London EC2A 4RR.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 3, 2016
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 3, 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on February 4, 2015: 100.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2014
| incorporation
|
|
(SH01) Capital declared on September 3, 2014: 40.00 GBP
capital
|
|