AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 24th, February 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 25th Jul 2023 - the day director's appointment was terminated
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 13th Jun 2023. New Address: 20 Wenlock Road London N1 7GU. Previous address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sun, 3rd Jan 2021 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Sep 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Sep 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Sep 2019. New Address: 71 to 75 Shelton Street Covent Garden London Greater London WC2H 9JQ. Previous address: 5 Honeyman Close London NW6 7AZ England
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 11th Sep 2019. New Address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71 to 75 Shelton Street Covent Garden London Greater London WC2H 9JQ England
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 29th Jun 2019. New Address: 5 Honeyman Close London NW6 7AZ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 29th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 7th Jul 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jun 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Aug 2017 - the day director's appointment was terminated
filed on: 27th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 29th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th May 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Oct 2015 - the day director's appointment was terminated
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 10th Oct 2015 new director was appointed.
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|