AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, November 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/31
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/01/31
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
452275.00 GBP is the capital in company's statement on 2020/04/05
filed on: 29th, January 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
25000.00 GBP is the capital in company's statement on 2019/01/01
filed on: 19th, January 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
452000.00 GBP is the capital in company's statement on 2020/01/31
filed on: 19th, January 2021
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2020/02/18
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/31
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(5 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)
|
AP01 |
New director appointment on 2019/09/30.
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/10
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/15
filed on: 3rd, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/10/15
filed on: 3rd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/21
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2019/06/01
filed on: 21st, June 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
177000.00 GBP is the capital in company's statement on 2019/06/20
filed on: 21st, June 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
128000.00 GBP is the capital in company's statement on 2019/06/05
filed on: 21st, June 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London Greater London W8 6SA England on 2019/06/19 to C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London Greater London W8 6SN
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/10
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/01/02
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE England on 2019/03/08 to C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London Greater London W8 6SA
filed on: 8th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/03/06 director's details were changed
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/15
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/12/10 director's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/10
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/10/15.
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 15th, October 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/08/23
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/23
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2017/12/31 from 2017/11/30
filed on: 22nd, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/23
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2017/05/02 to 86-90 Paul Street London EC2A 4NE
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2016
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/11/24
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|