CS01 |
Confirmation statement with no updates August 27, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 17, 2021
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 17, 2021
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, January 2022
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 67/68 Jermyn Street London SW1Y 6NY England to Touthill Place Touthill Close Peterborough PE1 1FU on December 23, 2021
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, December 2018
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, September 2018
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England to 67/68 Jermyn Street London SW1Y 6NY on May 18, 2018
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On May 18, 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to July 31, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097534970002, created on March 31, 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Bedford Place London WC1B 5AH United Kingdom to 118 Piccadilly Mayfair London W1J 7NW on January 29, 2016
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097534970001, created on October 19, 2015
filed on: 20th, October 2015
| mortgage
|
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 28, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|