AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Jun 2022. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street Shelton Street London WC2H 9JQ England
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 21st Jun 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Jun 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 4th Jan 2022 - the day director's appointment was terminated
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 28th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 4th Jan 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 27th Jan 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 27th Jul 2021. New Address: 71-75 Shelton Street Shelton Street London WC2H 9JQ. Previous address: 4 Bardsay Road Liverpool Merseyside L4 5SG United Kingdom
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 26th Mar 2021. New Address: 4 Bardsay Road Liverpool Merseyside L4 5SG. Previous address: 71-75 Shelton Street London WC2H 9JQ England
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 13th Oct 2020. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 34 Long Reach Court Kind Edward's Road Barking London IG11 7TT United Kingdom
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 31st May 2020. New Address: 34 Long Reach Court Kind Edward's Road Barking London IG11 7TT. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 31st, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 31st May 2020
filed on: 31st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 31st May 2020 director's details were changed
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Sep 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 4th Sep 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Sep 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Sep 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Sep 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 4th Sep 2019: 1.00 GBP
filed on: 4th, September 2019
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Fri, 15th Mar 2019: 1.00 GBP
capital
|
|