CS01 |
Confirmation statement with no updates 2024-02-29
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 16th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-28
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 2020-02-01 - new secretary appointed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-02-01
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 202 Fulham Road London SW10 9PJ England to 22-24 Sedgwick Street Sedgwick Street Unit 5 London E9 6AE on 2020-02-14
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-02-28
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2017-03-09
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP04 |
On 2017-01-09 - new secretary appointed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to 202 Fulham Road London SW10 9PJ on 2017-02-24
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-09
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-12-31
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, November 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-10-05
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-10-05
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-29 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP04 |
On 2015-04-01 - new secretary appointed
filed on: 6th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat B 51 - 53 st. Pauls Road London N1 2LT to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2015-10-14
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 12th, March 2015
| resolution
|
|
AP01 |
New director was appointed on 2015-02-24
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-24
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-02-24: 4.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-24
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Providence House Providence Place Islington London N1 0NT United Kingdom to Flat B 51 - 53 St. Pauls Road London N1 2LT on 2015-01-13
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-13 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-13: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-12-12
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-12
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-12-13: 1.00 GBP
capital
|
|