CS01 |
Confirmation statement with no updates November 11, 2024
filed on: 15th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 16, 2024
filed on: 16th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 16, 2024
filed on: 16th, May 2024
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 24, 2024) of a secretary
filed on: 9th, May 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 24, 2024 new director was appointed.
filed on: 9th, May 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2024
filed on: 16th, April 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2023 new director was appointed.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 26, 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 26, 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 5th Floor 7 Birchin Lane London EC3V 9BW. Change occurred on April 12, 2023. Company's previous address: 51 Eastcheap London EC3M 1DT England.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Birchin Lane London EC3V 9BW. Change occurred on April 12, 2023. Company's previous address: 7 5th Floor 7 Birchin Lane London EC3V 9BW England.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 51 Eastcheap London EC3M 1DT. Change occurred on July 20, 2022. Company's previous address: 51 Eastcheap London EC3M 1JP England.
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 15, 2020 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 51 Eastcheap London EC3M 1JP. Change occurred on December 19, 2019. Company's previous address: C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH England.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 21, 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 21, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH. Change occurred on July 23, 2019. Company's previous address: C/O Excellence Accounting Limited 70 Gracechurch Street London EC3V 0HR England.
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Excellence Accounting Limited 70 Gracechurch Street London EC3V 0HR. Change occurred on July 5, 2019. Company's previous address: C/O Excellence Accounting Services Limited 70 Gracechurch Street London EC3V 0HR United Kingdom.
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Excellence Accounting Services Limited 70 Gracechurch Street London EC3V 0HR. Change occurred on March 27, 2019. Company's previous address: 1 East Poultry Avenue 1st Floor London EC1A 9PT England.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 23, 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On April 22, 2016 new director was appointed.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 East Poultry Avenue 1st Floor London EC1A 9PT. Change occurred on April 22, 2016. Company's previous address: 1 Poultry Avenue London EC1A 9PT United Kingdom.
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|