AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, March 2024
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, March 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 21st Mar 2023. New Address: C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD. Previous address: 25 Upper Brook Street London W1K 7QD England
filed on: 21st, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Feb 2023. New Address: 25 Upper Brook Street London W1K 7QD. Previous address: C/O Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET
filed on: 23rd, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 28th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, December 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 27th, September 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 22nd Apr 2021. New Address: Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 22nd, April 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Jan 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jan 2019 to Mon, 31st Dec 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Aug 2018 new director was appointed.
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 21st Jun 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on Thu, 21st Jun 2018.
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Wed, 4th Nov 2015 new director was appointed.
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 4th Nov 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Jul 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Dalton House 60 Windsor Avenue London SW19 2RR England
filed on: 10th, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 30th Apr 2015 new director was appointed.
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 11th Feb 2015 - the day director's appointment was terminated
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 11th Feb 2015 new director was appointed.
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 21st Jan 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|