PSC04 |
Change to a person with significant control December 19, 2023
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2020
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2019
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2020
filed on: 29th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2018
filed on: 18th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2019
filed on: 28th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2017
filed on: 29th, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2016
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 27, 2015
filed on: 27th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 27, 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 27, 2014
filed on: 9th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 9, 2015: 10.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to December 27, 2013
filed on: 30th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 30, 2013: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 27, 2012
filed on: 6th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, November 2012
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 27, 2011
filed on: 31st, May 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 25th, January 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 7th, March 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 16, 2011. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY
filed on: 16th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 27, 2010
filed on: 16th, February 2011
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
|
gazette |
Free Download
(1 page)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 29th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 27, 2009
filed on: 29th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 26th, January 2010
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2009
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2007
|
incorporation |
Free Download
(15 pages)
|