CS01 |
Confirmation statement with no updates January 10, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 3rd, February 2023
| accounts
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 30, 2021 to December 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(17 pages)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(15 pages)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 10, 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On July 10, 2019 - new secretary appointed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on March 28, 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 302 Molteno House Regents Park Road London N3 2JX England to Berkeley House 304 Regents Park Road London N3 2JY on November 5, 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099434830001, created on December 12, 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(29 pages)
|
AP01 |
On November 20, 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 20, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Park Lane London W1K 1RB United Kingdom to 302 Molteno House Regents Park Road London N3 2JX on November 16, 2017
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 13, 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 27th, June 2016
| resolution
|
Free Download
(25 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2017 to December 31, 2016
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
On January 11, 2016 - new secretary appointed
filed on: 18th, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 23, 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 11, 2016: 100000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|