AA |
Micro company financial statements for the year ending on December 27, 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 27, 2021
filed on: 7th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 31 Kensington Park Road London W11 2EU. Change occurred on September 2, 2022. Company's previous address: 1 Knightsbridge Green 6th Floor London SW1X 7NE United Kingdom.
filed on: 2nd, September 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 1, 2022
filed on: 2nd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Knightsbridge Green 6th Floor London SW1X 7NE. Change occurred on May 29, 2022. Company's previous address: 14 David Mews London W1U 6EQ England.
filed on: 29th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, March 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2020 to December 27, 2020
filed on: 22nd, December 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 29, 2020 to December 28, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, March 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2019 to December 29, 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 20, 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 28, 2019
filed on: 28th, February 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, January 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2018 to December 31, 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2018
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: January 1, 2018) of a member
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2018
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2018
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 25, 2016
filed on: 29th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 14 David Mews London W1U 6EQ. Change occurred on August 10, 2016. Company's previous address: 869 High Road London N12 8QA United Kingdom.
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
On July 25, 2016 new director was appointed.
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 10, 2016 new director was appointed.
filed on: 10th, August 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 4, 2016: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on March 17, 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 23, 2015 director's details were changed
filed on: 30th, April 2015
|
officers |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2015
|
incorporation |
Free Download
(8 pages)
|