AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 6th, March 2024
|
accounts |
Free Download
(9 pages)
|
SH01 |
Capital declared on December 1, 2020: 1000.00 GBP
filed on: 16th, November 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 16, 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control December 2, 2020
filed on: 16th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 2, 2020
filed on: 16th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 3, 2020: 1100.00 GBP
filed on: 16th, November 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2022: 1200.00 GBP
filed on: 16th, November 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 2, 2022: 1200.00 GBP
filed on: 16th, November 2023
|
capital |
Free Download
(4 pages)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 3, 2020: 1100.00 GBP
filed on: 16th, November 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 17, 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, May 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, May 2023
|
incorporation |
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, April 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 17, 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 17, 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, November 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 17, 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 7th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 17, 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 37 Witham Road Anerley London Greater London SE20 7YB England to Adams & Moore House Instone Road Dartford Greater London DA1 2AG on April 9, 2018
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 15th, February 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 17, 2017
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, November 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On July 25, 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Alexandra Crescent Bromley BR1 4EU United Kingdom to 37 Witham Road Anerley London Greater London SE20 7YB on July 24, 2017
filed on: 24th, July 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 14 Alexandra Crescent Bromley BR1 4EU on November 18, 2016
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On November 18, 2016 director's details were changed
filed on: 18th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on June 30, 2016
filed on: 30th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 23rd, November 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Witham Road Anerley London SE20 7YB United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on November 10, 2015
filed on: 10th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2015
|
incorporation |
Free Download
(26 pages)
|