AD01 |
Change of registered address from Third Floor 112 Clerkenwell Road London EC1M 5SA on 2023/04/06 to 58 Leman Street London E1 8EU
filed on: 6th, April 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Brownell Place Brownell Place London W7 3AZ England on 2022/12/16 to Third Floor 112 Clerkenwell Road London EC1M 5SA
filed on: 16th, December 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/23
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 15th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 17th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/23
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/23
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/23
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/23
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41 Brownell Place London W7 3AZ England on 2018/12/02 to 41 Brownell Place Brownell Place London W7 3AZ
filed on: 2nd, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/08/22
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/22 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Birch Road TW13 6UL Middlesex TW13 6UL United Kingdom on 2018/08/23 to 41 Brownell Place London W7 3AZ
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/18
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/18
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/31
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/25
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|