CS01 |
Confirmation statement with no updates 2023/11/15
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 8th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 1st, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/15
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lawford House 4 Albert Place London N3 1QB England on 2021/08/05 to C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/07/01
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/15.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/15
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/06/15
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 2nd, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/15
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 3rd, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/15
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/01/02 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/02
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 2nd, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 21 Lawford House 4 Albert Place London N3 1QA on 2019/01/02 to Lawford House 4 Albert Place London N3 1QB
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/15
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 5th, February 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/11/15
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/15.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/11/15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/07.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/15
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/11/15
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/14
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/06/30. Originally it was 2017/04/30
filed on: 17th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/14
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 3rd, March 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/14
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/10/01
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/01
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2014
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/04/14
capital
|
|