CS01 |
Confirmation statement with updates Sunday 7th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 16th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 7th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 7th January 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 10th January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 7th January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 10th March 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On Monday 22nd January 2018 - new secretary appointed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4 Compayne Gardens London NW6 3RY England to 70 Compayne Gardens London NW6 3RY on Tuesday 23rd January 2018
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th January 2018.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 15th January 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 15th January 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Bircham Dyson Bell 50 Broadway London SW1H 0BL England to Flat 4 Compayne Gardens London NW6 3RY on Friday 12th May 2017
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 7th April 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 7th April 2017 - new secretary appointed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Tuesday 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, June 2016
| resolution
|
Free Download
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 21st January 2016
filed on: 2nd, June 2016
| document replacement
|
Free Download
(22 pages)
|
CH01 |
On Tuesday 17th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
On Wednesday 27th April 2016 - new secretary appointed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , First Floor (Flat) Flat 4 70 Compayne Gardens, London, NW6 3RY to C/O Bircham Dyson Bell 50 Broadway London SW1H 0BL on Friday 6th May 2016
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Friday 10th April 2015
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 21st January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to First Floor (Flat) Flat 4 70 Compayne Gardens London NW6 3RY on Monday 19th January 2015
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2014
| incorporation
|
Free Download
(16 pages)
|