DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/12
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
2023/05/23 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/23.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/05/23 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/12/12
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 14th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/12/12
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/10/29 - the day director's appointment was terminated
filed on: 30th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/29.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 6th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/12
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/25
filed on: 25th, March 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/12
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/15. New Address: Kemp House, 160 City Road, London City Road London EC1V 2NX. Previous address: 8 Lime Lodge Montalt Road Woodford Green Essex IG8 9RX
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/31
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/20
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 18th, December 2017
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/20 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/01/20 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/20
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|