RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, September 2023
|
resolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, March 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 17th Jan 2023. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England
filed on: 17th, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 17th Jan 2023. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 17th, January 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
On Fri, 8th Oct 2021 new director was appointed.
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 8th Oct 2021 - the day director's appointment was terminated
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 8th Oct 2021 - the day director's appointment was terminated
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 8th Oct 2021. New Address: 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU. Previous address: Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 14th, September 2020
|
accounts |
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)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Dec 2018 new director was appointed.
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 3rd Dec 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Jul 2018. New Address: Premier Business Centre 47-49 Park Royal Road London NW10 7LQ. Previous address: 33 st. James's Square London SW1Y 4JS England
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 9th Jul 2018 - the day director's appointment was terminated
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 9th Jul 2018 - the day secretary's appointment was terminated
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 9th Jul 2018 - the day director's appointment was terminated
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 9th Jul 2018 new director was appointed.
filed on: 9th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 7th Feb 2018 - the day director's appointment was terminated
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 23rd Jan 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Jan 2018 new director was appointed.
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Oct 2017 new director was appointed.
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Oct 2017 - the day director's appointment was terminated
filed on: 18th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Dec 2016. New Address: 33 st. James's Square London SW1Y 4JS. Previous address: 1910 Portland House Bressenden Place London SW1E 5RS United Kingdom
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
TM02 |
Tue, 15th Nov 2016 - the day secretary's appointment was terminated
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 15th Nov 2016 - the day director's appointment was terminated
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 15th Nov 2016 - the day director's appointment was terminated
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Nov 2016 new director was appointed.
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Tue, 15th Nov 2016
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Nov 2016 new director was appointed.
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Nov 2016. New Address: 1910 Portland House Bressenden Place London SW1E 5RS. Previous address: 11 Old Jewry 7th Floor London EC2R 8DU
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Thu, 17th Sep 2015 director's details were changed
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 5th, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, December 2015
|
accounts |
Free Download
(20 pages)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 11th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 10000.00 GBP
filed on: 3rd, March 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Wed, 31st Dec 2014
filed on: 3rd, July 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, June 2014
|
resolution |
Free Download
(29 pages)
|
AP01 |
On Wed, 11th Jun 2014 new director was appointed.
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Jun 2014 new director was appointed.
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, May 2014
|
resolution |
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2014
|
incorporation |
Free Download
(38 pages)
|