CS01 |
Confirmation statement with no updates 22nd December 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th July 2023. New Address: 9 Sandys Row London E1 7HW. Previous address: Flat 21 Kindersley House Pinchin Street London E1 1RR England
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
8th December 2022 - the day director's appointment was terminated
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
9th August 2022 - the day director's appointment was terminated
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 8th October 2021. New Address: Flat 21 Kindersley House Pinchin Street London E1 1RR. Previous address: 4 Niagara House Northfield Avenue London W5 4UG England
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
20th June 2019 - the day director's appointment was terminated
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th June 2019. New Address: 4 Niagara House Northfield Avenue London W5 4UG. Previous address: Flat 24 Ireton House,3 Stamford Square London SW15 2BG England
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th June 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th June 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th January 2019
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th June 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
19th June 2019 - the day director's appointment was terminated
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th June 2019. New Address: Flat 24 Ireton House,3 Stamford Square London SW15 2BG. Previous address: Flat 24 Ireton House,3 Stamford Square London SW15 2BG England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th January 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th June 2019. New Address: Flat 24 Ireton House,3 Stamford Square London SW15 2BG. Previous address: 1-4 Niagara House Northfield Avenue London W5 4UG England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th June 2019. New Address: 1-4 Niagara House Northfield Avenue London W5 4UG. Previous address: 40 Cressfield Close London NW5 4BW England
filed on: 18th, June 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st November 2018. New Address: 40 Cressfield Close London NW5 4BW. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, August 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 23rd August 2018: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|