CS01 |
Confirmation statement with no updates January 27, 2024
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 128 City Road London 128 City Road London EC1V 2NX. Change occurred on November 1, 2023. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 30, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 30, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on March 21, 2022. Company's previous address: A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England.
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 21, 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on March 21, 2022. Company's previous address: 27 Old Gloucester Street London WC1N 3AX England.
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On March 21, 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 21, 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 30, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 28, 2020
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to January 30, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY. Change occurred on April 9, 2019. Company's previous address: A and L Suite 1-3 24 Southwark Street London SE11TY England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address A and L Suite 1-3 24 Southwark Street London SE11TY. Change occurred on April 9, 2019. Company's previous address: Grand Union House 20 Kentish Town Road London NW1 9NX England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On January 27, 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 27, 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 27, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Grand Union House 20 Kentish Town Road London NW1 9NX. Change occurred on February 24, 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 24, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 13, 2015: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on August 20, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(8 pages)
|