TM01 |
2023/12/05 - the day director's appointment was terminated
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2023/12/05 - the day director's appointment was terminated
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/11/21. New Address: 22 York Buildings John Adam Street London WC2N 6JU. Previous address: Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE United Kingdom
filed on: 21st, November 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/17
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 14th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/06/17
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/06/17
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, September 2020
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, September 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, August 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, August 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/17
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/01
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/01
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/01
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/17
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/31. New Address: Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE. Previous address: 14-22 Elder Street London E1 6BT England
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2018/06/17
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/19. New Address: 14-22 Elder Street London E1 6BT. Previous address: 27B Bedford Hill London SW12 9EX England
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/09/04. New Address: 27B Bedford Hill London SW12 9EX. Previous address: 26 Victoria Road Tamworth B79 7HS
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/17
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/17 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/17 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/06/20 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/17
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|