AA |
Micro company accounts made up to 2023-01-31
filed on: 11th, October 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-05-05
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-05 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on 2023-05-05. Company's previous address: 152 City Road London EC1V 2NX England.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-30
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-30
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 31st, October 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-09
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-30
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-02-09
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-09
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-09
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-30
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-30
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-01-30
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-01-30
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-10-25 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 152 City Road London EC1V 2NX. Change occurred on 2016-10-18. Company's previous address: Flat8 Redwood House 30 Thornton Heath Road Thornton Heath Surrey CR7 6BA United Kingdom.
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-10-18 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat8 Redwood House 30 Thornton Heath Road Thornton Heath Surrey CR7 6BA. Change occurred on 2016-02-11. Company's previous address: 152 City Road London EC1V 2NX England.
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat8 Redwood House 30 Thornton Heath Road Thornton Heath Surrey CR7 6BA. Change occurred on 2016-02-11. Company's previous address: Flat8 Redwood House 30 Thornton Heath Road Thornton Heath Surrey CR7 6BA United Kingdom.
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat8 Redwood House 30 Thornton Heath Road Thornton Heath Surrey CR7 6BA. Change occurred on 2016-02-11. Company's previous address: 152 City Road London EC1V 2NX England.
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-08-15 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-09-22 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 152 City Road London EC1V 2NX. Change occurred on 2015-08-26. Company's previous address: 11 Colin Court Woodfield Avenue London SW16 1LJ United Kingdom.
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-01-30: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|