CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 28, 2022
filed on: 28th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 2-3 11-17 Fowler Road Ilford IG6 3UJ. Change occurred on May 11, 2022. Company's previous address: 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom.
filed on: 11th, May 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 2nd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 2nd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 28, 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control January 28, 2022
filed on: 28th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 28, 2022 director's details were changed
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 28, 2022
filed on: 28th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 14th Floor 33 Cavendish Square London W1G 0PW. Change occurred on August 9, 2021. Company's previous address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ.
filed on: 9th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 28, 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 24, 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 28, 2019
filed on: 1st, April 2020
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 24, 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on January 11, 2019
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 11, 2019 new director was appointed.
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 11, 2019) of a secretary
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 28, 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 24, 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 28, 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 28, 2016
filed on: 30th, January 2017
|
accounts |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 28, 2015
filed on: 21st, June 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2016
filed on: 17th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 18, 2016: 100.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from April 29, 2015 to April 28, 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ. Change occurred on April 27, 2015. Company's previous address: 19 Fitzroy Square London W1T 6EQ.
filed on: 27th, April 2015
|
address |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2014 to April 29, 2014
filed on: 20th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 14th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2014: 100.00 GBP
|
capital |
|
AP01 |
On June 3, 2013 new director was appointed.
filed on: 3rd, June 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 8, 2013) of a secretary
filed on: 8th, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 24, 2013: 100.00 GBP
filed on: 8th, May 2013
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2013
filed on: 1st, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2013
|
incorporation |
Free Download
(36 pages)
|