CS01 |
Confirmation statement with updates 2023/07/30
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2022/08/01.
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/08/01 - the day director's appointment was terminated
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/03/01
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/01
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/03/01 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/02/28. New Address: 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF. Previous address: 3rd Floor Solar House 1-9 Romford Road London E15 4RG
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/02/28 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/28 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/28 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2022/07/30 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/30 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/07/30
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/07/30 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/07/30
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/07/30
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/25
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 29th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/07/30
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/24.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2018/07/29 to 2018/12/31
filed on: 12th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/30
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 25th, April 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/30
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/08/14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/07/29
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/07/30
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/07/30, originally was 2017/07/31.
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/30
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/30 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 EUR is the capital in company's statement on 2015/08/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/04/27. New Address: 3Rd Floor Solar House 1-9 Romford Road London E15 4RG. Previous address: 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ
filed on: 27th, April 2015
| address
|
Free Download
|
TM02 |
2015/02/26 - the day secretary's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/11/12 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/30 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013/11/20 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/07/30 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2013/08/14
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|