(CS01) Confirmation statement with no updates 2023-12-30
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-30
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-12-06 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-04-29
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-30
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-12-02
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2021-06-01
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-30
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2021-01-14
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-12-09
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-09-30 to 2019-12-31
filed on: 8th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 1st, July 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-05-02
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-01-28: 1498.09 EUR
filed on: 24th, February 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 5th, February 2020
| resolution
|
Free Download
(53 pages)
|
(AA01) Previous accounting period shortened from 2019-12-30 to 2019-09-30
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-30
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-26
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-26
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-09-20
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-30
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 8th, August 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-30
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-09-07: 1123.66 EUR
filed on: 1st, November 2017
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Johannes Huhn 17 Worland Road London E15 4EY to The Loft at the Maltings East Tyndall Street C/O Greenaway Scott Cardiff CF24 5EZ on 2017-09-28
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 28th, September 2017
| resolution
|
Free Download
(58 pages)
|
(SH01) Statement of Capital on 2017-09-07: 1498.09 GBP
filed on: 28th, September 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-09-07
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-01-04: 1015.00 EUR
filed on: 4th, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-30
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2016-09-14
filed on: 29th, September 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, September 2016
| resolution
|
Free Download
|
(AR01) Annual return made up to 2015-12-30 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-11-26
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Kingswood Road London SW2 4JF England to C/O Johannes Huhn 17 Worland Road London E15 4EY on 2015-03-17
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Johannes Huhn 17 Worland Road 17 Worland Road London E15 4EY England to C/O Johannes Huhn 17 Worland Road London E15 4EY on 2015-03-17
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Fraser Leggat 2 Kingswood Road London SW2 4JF England to 2 Kingswood Road London SW2 4JF on 2015-01-02
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-12-30: 1000.00 EUR
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|