AP01 |
New director was appointed on 24th November 2023
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th November 2023
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
25th November 2023 - the day director's appointment was terminated
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th November 2023
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2021
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th November 2018 to 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 13th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th January 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 9th November 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, September 2016
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th November 2015, no shareholders list
filed on: 22nd, September 2016
| annual return
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 22nd September 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th November 2014 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 16th, August 2014
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 30th November 2012
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2012
filed on: 30th, June 2014
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th November 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th November 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 9th November 2011 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th August 2012
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
10th November 2011 - the day director's appointment was terminated
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AD01 |
Registered office address changed from 127 Trinity Road London SW17 7HJ United Kingdom on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|