CS01 |
Confirmation statement with no updates February 4, 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 3 22 Churchill Road London NW5 1AN. Change occurred on February 20, 2024. Company's previous address: C/O. Malde & Co., 99 Kenton Road Kenton, Harrow, Middlesex HA3 0AN.
filed on: 20th, February 2024
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 20, 2024
filed on: 20th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 4, 2023
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 3, 2023
filed on: 3rd, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 7th, December 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2022
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 26, 2022
filed on: 13th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 26, 2022
filed on: 13th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2019
filed on: 30th, October 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On May 12, 2020 director's details were changed
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2018
filed on: 4th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 31, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 3rd, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 12th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 12, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2013
filed on: 4th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 14th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2012
filed on: 8th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 3rd, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2011
filed on: 4th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 2nd, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2010
filed on: 1st, April 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on February 4, 2010
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 4, 2010 director's details were changed
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 5th, November 2009
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2009 to December 31, 2008
filed on: 3rd, November 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to March 19, 2009 - Annual return with full member list
filed on: 19th, March 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On April 10, 2008 Director appointed
filed on: 10th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 10, 2008 Secretary appointed
filed on: 10th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On April 10, 2008 Director appointed
filed on: 10th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On February 5, 2008 Director resigned
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 5, 2008 Director resigned
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 5, 2008 Secretary resigned
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 5, 2008 Secretary resigned
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
|
incorporation |
Free Download
(16 pages)
|