AP01 |
On Thu, 28th Mar 2024 new director was appointed.
filed on: 28th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 28th, March 2024
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Oct 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 15th Nov 2023. New Address: 14C Wedderburn Road London NW3 5QG. Previous address: Flat 1 Rochester Court 2 Montague Close London EN5 5RZ England
filed on: 15th, November 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 18th Oct 2023 director's details were changed
filed on: 18th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Oct 2023
filed on: 16th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th Oct 2023. New Address: Flat 1 Rochester Court 2 Montague Close London EN5 5RZ. Previous address: Radius House 51 Clarendon Road Watford WD17 1HP England
filed on: 16th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Aug 2022 director's details were changed
filed on: 10th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Aug 2022. New Address: Radius House 51 Clarendon Road Watford WD17 1HP. Previous address: 2 Stamford Square London SW15 2BF England
filed on: 10th, August 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 10th Aug 2022
filed on: 10th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Oct 2019 to Tue, 31st Mar 2020
filed on: 25th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 19th Apr 2017. New Address: 2 Stamford Square London SW15 2BF. Previous address: 6 Ingham Road London NW6 1DE England
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 19th Apr 2017 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Apr 2017. New Address: 6 Ingham Road London NW6 1DE. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Jan 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 19th Oct 2015. New Address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Previous address: Flat 2 / 6 Ingham Road Ingham Road London London NW6 1DE United Kingdom
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 15th Oct 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|