CS01 |
Confirmation statement with no updates December 4, 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On April 7, 2021 director's details were changed
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 7, 2021 director's details were changed
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 7, 2021
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 4, 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 4, 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On June 4, 2019 director's details were changed
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 4, 2019
filed on: 4th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 107 Hindes Road Harrow HA1 1RU. Change occurred on November 30, 2016. Company's previous address: 88-90 Baker Street London W1U 6TQ.
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On December 4, 2015 director's details were changed
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 22nd, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 22, 2016: 1000.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on September 22, 2015
filed on: 24th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On December 4, 2014 director's details were changed
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 5th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2015: 1000.00 GBP
|
capital |
|
CH01 |
On December 4, 2014 director's details were changed
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, August 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On December 4, 2013 director's details were changed
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 3rd, February 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 4, 2013 director's details were changed
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2012
filed on: 14th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2011
filed on: 20th, April 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2010
filed on: 28th, February 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 28th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 14, 2010 new director was appointed.
filed on: 14th, April 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 4, 2009: 1000.00 GBP
filed on: 6th, April 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2010
filed on: 3rd, January 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 29, 2009
filed on: 29th, December 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 14, 2009 new director was appointed.
filed on: 14th, December 2009
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 9, 2009
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2009
|
incorporation |
Free Download
(49 pages)
|