CS01 |
Confirmation statement with updates Mon, 24th Jul 2023
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Jul 2023
filed on: 26th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 26th Jul 2023. New Address: 1 Princes Court Royal Way Loughborough LE11 5XR. Previous address: 1 Princes Court Royal Way Loughborough Leics LE11 5XR England
filed on: 26th, July 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 26th Jul 2023 director's details were changed
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 8th Jun 2021. New Address: 1 Princes Court Royal Way Loughborough Leics LE11 5XR. Previous address: 2nd Floor, College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 10th Feb 2021 director's details were changed
filed on: 8th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, July 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 17th Jun 2020 director's details were changed
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Nov 2018. New Address: College House, 2nd Floor 17 King Edwards Road Ruislip HA4 7AE. Previous address: 20 -22 Wenlock Road London N1 7GU England
filed on: 16th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 16th Nov 2018 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Nov 2018. New Address: 2nd Floor, College House 17 King Edwards Road Ruislip London HA4 7AE. Previous address: College House, 2nd Floor 17 King Edwards Road Ruislip HA4 7AE England
filed on: 16th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 27th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 27th, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 10th Nov 2016. New Address: 20 - 22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Nov 2016. New Address: 20 -22 Wenlock Road London N1 7GU. Previous address: 20 - 22 Wenlock Road London N1 7GU England
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jul 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 24th Jul 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|