AA |
Dormant company accounts made up to March 31, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed eqs code LTDcertificate issued on 21/04/22
filed on: 21st, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 7, 2021
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Apsley Road, New Malde Chapman & Co, Apsley House, Apsley Road New Malden KT3 3NJ England to Chapman & Co. Apsley House Apsley Road New Malden KT3 3NJ on November 29, 2021
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
On October 6, 2021 new director was appointed.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Cannon Street, London, England, 76 Cannon Street London EC4N 6AE England to Apsley Road, New Malde Chapman & Co, Apsley House, Apsley Road New Malden KT3 3NJ on August 4, 2021
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 6, 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from London Office Space 124 Cromwell Road Kensington London SW7 4ET England to 76 Cannon Street, London, England, 76 Cannon Street London EC4N 6AE on May 1, 2021
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, April 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2020
filed on: 5th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 30th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 30th, May 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 15, 2020
filed on: 15th, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On June 5, 2018 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 17, 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 17, 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 17, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Collingham Gardens South Kensington London SW5 0HL United Kingdom to London Office Space 124 Cromwell Road Kensington London SW7 4ET on May 30, 2018
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 19 Collingham Gardens South Kensington London SW5 0HL United Kingdom to 19 Collingham Gardens South Kensington London SW5 0HL on March 12, 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 5, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|