DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 11, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 25, 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 25, 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ. Change occurred on January 11, 2021. Company's previous address: Waverley House 7-12 Noel Street London W1F 8GQ.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089934120004, created on September 19, 2019
filed on: 20th, September 2019
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, September 2019
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 11, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Waverley House 7-12 Noel Street London W1F 8GQ. Change occurred on August 10, 2018. Company's previous address: C/O Philip Ross 34 Queen Anne Street London W1G 8HE.
filed on: 10th, August 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089934120003, created on September 11, 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089934120002, created on August 29, 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 14th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 2, 2015: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 089934120001
filed on: 13th, May 2014
| mortgage
|
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(22 pages)
|