AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 6th, March 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Feb 2024
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 2nd Dec 2019. New Address: Cloister Court 22-26 Farringdon Lane London EC1R 3AJ. Previous address: Cloister Court 22-26 Farringdon Lane London EC1R 3AU England
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 14th, November 2019
|
accounts |
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, November 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Jul 2019. New Address: Cloister Court 22-26 Farringdon Lane London EC1R 3AU. Previous address: 2nd Floor Clerks Court 18-20 Farringdon Lane London EC1R 3AU
filed on: 3rd, July 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Jan 2018
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Apr 2016: 10000.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Wed, 11th Feb 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2015: 10000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 11th, May 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Feb 2014 with full list of members
filed on: 17th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 17th Feb 2014: 10000.00 GBP
|
capital |
|
CH01 |
On Tue, 11th Feb 2014 director's details were changed
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 18th Sep 2013 - the day director's appointment was terminated
filed on: 18th, September 2013
|
officers |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 27th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Feb 2013 with full list of members
filed on: 12th, February 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Feb 2012 with full list of members
filed on: 20th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Jun 2012
filed on: 21st, February 2012
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd May 2011 new director was appointed.
filed on: 3rd, May 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|