DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 22nd Jul 2017 director's details were changed
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Jul 2017. New Address: 5 Somers Crescent London W2 2PN. Previous address: 53 Upper Montagu Street London W1H 1SE England
filed on: 18th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 23rd Jan 2017. New Address: 53 Upper Montagu Street London W1H 1SE. Previous address: 13 Radnor Walk Radnor Walk London SW3 4BP United Kingdom
filed on: 23rd, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 8000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|