CS01 |
Confirmation statement with updates Monday 17th July 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 2nd, August 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th July 2022
filed on: 19th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th July 2022 director's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 14th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 4th, November 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th July 2020
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th July 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th July 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 15th July 2020 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th January 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 8th January 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 24th, December 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
|
gazette |
Free Download
|
CH01 |
On Monday 14th May 2018 director's details were changed
filed on: 15th, May 2018
|
officers |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 14th May 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 14th May 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th January 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 30th, November 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2016 to Monday 31st October 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 8th January 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 16th, November 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 8th January 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 8th January 2015 with full list of members
filed on: 8th, January 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 7th January 2015 director's details were changed
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 5th January 2015
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Sydney Road London Kent ME4 5PR England to 20 - 22 Wenlock Road London N1 7GU on Tuesday 30th December 2014
filed on: 30th, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 - 22 Wenlock Road London N1 7GU on Tuesday 30th December 2014
filed on: 30th, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Sydney Road London Kent ME4 5PR on Thursday 11th December 2014
filed on: 11th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th November 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|