CS01 |
Confirmation statement with updates 2023/12/13
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/01/18
filed on: 3rd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/01/18 director's details were changed
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/12/13
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/12/13
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2021/01/30 director's details were changed
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/30
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/13
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 13th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/13
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/12/13
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Raven Wharf Lafone Street London SE1 2LR on 2018/12/05 to 89 Spa Road London SE16 3SG
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/12/28
filed on: 29th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/13
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, June 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/13
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/13
filed on: 29th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 22nd, September 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 22nd, September 2015
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2015/07/01
filed on: 2nd, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 166 Piccadilly London W1J 9EF on 2015/09/02 to 11 Raven Wharf Lafone Street London SE1 2LR
filed on: 2nd, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/07/01 director's details were changed
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/13
filed on: 6th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/02/06
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/13
filed on: 7th, January 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|