AP01 |
New director appointment on Tuesday 23rd April 2024.
filed on: 23rd, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd April 2024
filed on: 23rd, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 23rd April 2024
filed on: 23rd, April 2024
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd April 2024
filed on: 23rd, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 23rd April 2024
filed on: 23rd, April 2024
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 23rd April 2024
filed on: 23rd, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd April 2024
filed on: 23rd, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On Tuesday 23rd April 2024 - new secretary appointed
filed on: 23rd, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th November 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 28th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th November 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 9th November 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th November 2019
filed on: 26th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 24th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Tuesday 24th December 2019 secretary's details were changed
filed on: 24th, December 2019
|
officers |
Free Download
(1 page)
|
CH03 |
On Tuesday 24th December 2019 secretary's details were changed
filed on: 24th, December 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 24th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 21st December 2019
filed on: 21st, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th November 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st November 2017
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st November 2017 director's details were changed
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 21st November 2017 secretary's details were changed
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 22nd, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on Wednesday 10th August 2016
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 10th August 2016 director's details were changed
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 10th August 2016 secretary's details were changed
filed on: 10th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th November 2015 with full list of members
filed on: 27th, December 2015
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 2nd, December 2015
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 9th November 2014 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Wednesday 21st January 2015 secretary's details were changed
filed on: 21st, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 9th December 2014 director's details were changed
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 8th, December 2014
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, November 2014
|
gazette |
|
AR01 |
Annual return made up to Saturday 9th November 2013 with full list of members
filed on: 3rd, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
|
capital |
|
NEWINC |
Company registration
filed on: 9th, November 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|