AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2024/02/10
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2022/05/07.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/10
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/03/07 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/07
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/23
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/06/23
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/06/23
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/10
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/07/25
filed on: 25th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/25
filed on: 25th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/25
filed on: 25th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75 Kenton Street London WC1N 1NN United Kingdom on 2021/07/25 to 8 Coldbath Square London EC1R 5HL
filed on: 25th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/02/10
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/02/10
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/02/10
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 27th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/02/10
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/03/09 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/10
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2017/05/09 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/10
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/10/15 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/02/11.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19a Goodge Street London Greater London W1T 2PH on 2015/10/15 to 75 Kenton Street London WC1N 1NN
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/10/15 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/15 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/10/15 secretary's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/10
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/10
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/10
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 9th, November 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2012/03/31 from 2012/02/29
filed on: 9th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/10
filed on: 13th, February 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2011/05/20
filed on: 20th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, February 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|