AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 6, 2023
filed on: 6th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2023
filed on: 6th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 6, 2023
filed on: 6th, August 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 33 Quadrant Close the Burroughs London NW4 3BY on March 8, 2023
filed on: 8th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 19th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2022
filed on: 5th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Quadrant Close the Burroughs London NW4 3BY England to 71-75 Shelton Street London WC2H 9JQ on February 22, 2022
filed on: 22nd, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on February 22, 2022
filed on: 22nd, February 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11a Finchley Lane Hendon London NW4 1BN United Kingdom to 33 Quadrant Close the Burroughs London NW4 3BY on October 28, 2021
filed on: 28th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On October 27, 2021 director's details were changed
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2021 director's details were changed
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2021 director's details were changed
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11a Finchley Lane Hendon London NW4 1BN on October 12, 2021
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 12, 2021
filed on: 12th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 12, 2021 director's details were changed
filed on: 12th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 23, 2021
filed on: 24th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 14, 2021
filed on: 26th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, October 2020
|
resolution |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on September 24, 2020
filed on: 20th, October 2020
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, October 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On September 7, 2020 new director was appointed.
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 10, 2020 director's details were changed
filed on: 10th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 7, 2020 new director was appointed.
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 7, 2020 new director was appointed.
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 25, 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 16, 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 25, 2018: 98.00 GBP
filed on: 14th, August 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On July 2, 2018 new director was appointed.
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: March 30, 2018
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2018
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 8th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 4, 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 6, 2017 director's details were changed
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 6, 2017 director's details were changed
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 9, 2017
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 9, 2016 new director was appointed.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 11, 2016 new director was appointed.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2016
|
incorporation |
Free Download
(32 pages)
|