CS01 |
Confirmation statement with no updates December 20, 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, May 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, May 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, May 2022
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, March 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, March 2022
| incorporation
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control December 15, 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 15, 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Princeton Court 53 to 55 Felsham Road Putney London SW15 1AZ to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on February 7, 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 1, 2021
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AP03 |
On February 6, 2019 - new secretary appointed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: February 28, 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 20, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2016: 50000.00 GBP
capital
|
|
AD01 |
Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to 13 Princeton Court 53 to 55 Felsham Road Putney London SW15 1AZ on December 7, 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On July 5, 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 20, 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 16, 2014: 50000.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 20, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 20, 2013: 4 GBP
capital
|
|
AP01 |
On March 7, 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 21, 2013: 4.00 GBP
filed on: 7th, March 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2012
| incorporation
|
Free Download
(31 pages)
|