DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-05-10
filed on: 13th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 13th, May 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-10
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-10
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 2nd, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-10
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, December 2020
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2020-11-27
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-11-27 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-10
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-11-21
filed on: 11th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-11-21 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 17th, December 2019
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-10
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 8th, April 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-10
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018-04-19 director's details were changed
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-19
filed on: 24th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 27th, December 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2017-05-31 to 2016-12-31
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-16
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Iaf Capital Limited 43 - 44 New Bond Street London W1S 2SA United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on 2017-08-16
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-10
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-16
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-09-16
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-16
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-16
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, January 2017
|
resolution |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 22nd, December 2016
|
resolution |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2016-11-25: 120.00 GBP
filed on: 5th, December 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 5th, December 2016
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-09-16: 96.00 GBP
filed on: 4th, December 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016-09-16
filed on: 4th, December 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom to C/O Iaf Capital Limited 43 - 44 New Bond Street London W1S 2SA on 2016-08-29
filed on: 29th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-04
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-04
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-04
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-04
filed on: 4th, August 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 11th, May 2016
|
incorporation |
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 2016-05-11: 1.00 GBP
|
capital |
|