CS01 |
Confirmation statement with no updates February 20, 2024
filed on: 5th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 12, 2019
filed on: 5th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 8th, February 2024
|
accounts |
Free Download
(11 pages)
|
AP01 |
On February 7, 2024 new director was appointed.
filed on: 7th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2024
filed on: 7th, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2023
filed on: 30th, August 2023
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, August 2023
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 14th, March 2022
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 13th, May 2021
|
accounts |
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 12th, February 2020
|
accounts |
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates February 20, 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 15, 2017
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(15 pages)
|
AP01 |
On July 10, 2017 new director was appointed.
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 10, 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 21st, February 2017
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: January 20, 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 20, 2017 new director was appointed.
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on February 8, 2017
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2016 to December 31, 2015
filed on: 16th, November 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 20, 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 18, 2015
filed on: 19th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 20, 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2015: 1.00 GBP
|
capital |
|
CH01 |
On February 19, 2015 director's details were changed
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 19, 2015 director's details were changed
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|