AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 22, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on July 25, 2022. Company's previous address: Raedan 7-8 Henrietta Street Covent Garden London WC2E 8PS United Kingdom.
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On July 25, 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 22, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 17, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 17, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 22, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 22, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 11, 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 11, 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 22, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 9, 2018
filed on: 9th, October 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 22, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 22, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to July 31, 2016 (was December 31, 2016).
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2015
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on July 23, 2015: 1.00 GBP
capital
|
|