(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 5th May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 21st March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 9, 57 Ventnor Villas Hove BN3 3DB. Change occurred on Thursday 31st March 2022. Company's previous address: Flat 9 Ventnor Villas Hove BN3 3DB England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 21st March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 5th May 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 19th July 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 9 Ventnor Villas Hove BN3 3DB. Change occurred on Thursday 19th July 2018. Company's previous address: Apartment 42 4 Bicycle Mews London London SW4 6FF United Kingdom.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 19th July 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 5th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Apartment 42 4 Bicycle Mews London London SW4 6FF. Change occurred on Tuesday 9th June 2015. Company's previous address: 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th June 2015.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 8th June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|