AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 17th February 2022 director's details were changed
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 17th February 2022 secretary's details were changed
filed on: 17th, February 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th February 2022
filed on: 17th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 130 Old Street London EC1V 9BD England on 17th February 2022 to 27 Old Gloucester Street London WC1N 3AX
filed on: 17th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 10th, August 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st April 2020
filed on: 1st, April 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 15th March 2018 director's details were changed
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 15th March 2018 secretary's details were changed
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th March 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Lincoln Close Erith DA8 2EB England on 15th March 2018 to 130 Old Street London EC1V 9BD
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, March 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 15th March 2018: 4.00 GBP
|
capital |
|