AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Mon, 27th Feb 2023 - the day director's appointment was terminated
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Feb 2023 new director was appointed.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 13th Feb 2019
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Feb 2019
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 4th Dec 2019. New Address: Kensington Pavillion 96 Kensington High Street London W8 4SG. Previous address: Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 13th Feb 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 13th Feb 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Feb 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 13th Feb 2019 - the day director's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 8th Jan 2019
filed on: 8th, January 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Oct 2016. New Address: Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB. Previous address: 84 Brook Street London W1K 5EH United Kingdom
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Aug 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Tue, 30th Aug 2016 - the day director's appointment was terminated
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Sep 2016
filed on: 22nd, January 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 26th Aug 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|