AD01 |
New registered office address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on April 2, 2024. Company's previous address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England.
filed on: 2nd, April 2024
| address
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control December 13, 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 6, 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 6, 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On December 5, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2023 to October 31, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Change occurred on October 23, 2023. Company's previous address: Suite 7 Kd Tower Hemel Hempstead Hertfordshire HP1 1FW.
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 28, 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 28, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 28, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 28, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 28, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 28, 2017
filed on: 29th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 28, 2017 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 28, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 28, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 29, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 28, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 8, 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 28, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 4, 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 4, 2014. Old Address: Flat a 17 De Vere Gardens London W8 5AN
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 4, 2014. Old Address: Kd Tower Suite 7 Kd Tower Hemel Hempstead HP1 1FW England
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 28, 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2012 (was December 28, 2012).
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 30, 2013. Old Address: Flat a 17 De Vere Gardens London W8 5AN United Kingdom
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 30, 2013. Old Address: 380 Devon Mansions Tooley St London SE1 2XG United Kingdom
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2012
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|