AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 12th Jan 2022 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Oct 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 7th Jun 2019. New Address: Kalamu House 11 Coldbath Square London EC1R 5HL. Previous address: 99 Gray's Inn Road London WC1X 8TY United Kingdom
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 21st Mar 2017. New Address: 99 Gray's Inn Road London WC1X 8TY. Previous address: Suite Gf7B Holland House 4 Bury Street London EC3A 5AW United Kingdom
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, December 2016
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Mon, 17th Oct 2016: 100100.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, November 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Mon, 17th Oct 2016 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th Oct 2016. New Address: Suite Gf7B Holland House 4 Bury Street London EC3A 5AW. Previous address: C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 1st Aug 2016 - the day secretary's appointment was terminated
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th May 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Mon, 4th Jan 2016 - the day secretary's appointment was terminated
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 4th Jan 2016
filed on: 15th, January 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 14th Jan 2016. New Address: C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE. Previous address: Holland House 4 Bury Street London EC3A 5AW United Kingdom
filed on: 14th, January 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 26th May 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|