CS01 |
Confirmation statement with no updates 23rd February 2024
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Ground Floor 123 Pall Mall London SW1Y 5EA. Previous address: 25 Southampton Buildings London WC2A 1AL United Kingdom
filed on: 29th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 29th June 2023. New Address: Ground Floor, 123 Pall Mall St James's London SW1Y 5EA. Previous address: 9 Perseverance Works Kingsland Road London E2 8DD England
filed on: 29th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd February 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th February 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 10th March 2020. New Address: 9 Perseverance Works Kingsland Road London E2 8DD. Previous address: 9 Perseverence Works Kingsland Road London E2 8DD England
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 31st January 2020
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 31st January 2020
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th February 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 31st January 2020. New Address: 9 Perseverence Works Kingsland Road London E2 8DD. Previous address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 25 Southampton Buildings London WC2A 1AL at an unknown date
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
13th March 2019 - the day director's appointment was terminated
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th March 2019
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 16th, October 2017
|
accounts |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th February 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 25 Southampton Buildings London WC2A 1AL. Previous address: 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th February 2016 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG at an unknown date
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 4th December 2015
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2015. New Address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA. Previous address: 6th Floor, Queen's House 55/56 Lincoln's Inn Fields London WC2A 3LJ
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, December 2015
|
accounts |
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 4th December 2015
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th February 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 28th February 2015 to 31st December 2014
filed on: 28th, April 2014
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, April 2014
|
resolution |
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2014
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|