CS01 |
Confirmation statement with no updates January 29, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 29, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 24, 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 24, 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 13, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 29, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE. Change occurred on December 28, 2016. Company's previous address: 2 Eastbourne Terrace London W2 6LG.
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, August 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 22, 2016
filed on: 22nd, August 2016
| resolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Eastbourne Terrace London W2 6LG. Change occurred on August 19, 2016. Company's previous address: Woodlands 79 High Street Greenhithe Kent DA9 9rd United Kingdom.
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2015
| incorporation
|
Free Download
(7 pages)
|