PSC07 |
Cessation of a person with significant control July 18, 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 the Heath the Heath Breachwood Green Hitchin SG4 8PJ England to Pyramid House 954 High Road London N12 9RT on July 19, 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 311 Regents Park Road London N3 1DP England to 33 the Heath the Heath Breachwood Green Hitchin SG4 8PJ on February 2, 2023
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 31, 2021
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2021
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 31, 2021
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 20, 2023 new director was appointed.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Forum (Cpw) 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on November 16, 2016
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 13, 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 1, 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Forum (Cpw) 227 London Road Burgess Hill West Sussex RH15 9QU England to The Forum (Cpw) 277 London Road Burgess Hill West Sussex RH15 9QU on September 11, 2015
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Cornhill London EC3V 3nd to The Forum (Cpw) 227 London Road Burgess Hill West Sussex RH15 9QU on August 26, 2015
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to January 13, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 13, 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2014: 2.00 GBP
capital
|
|
CH01 |
On August 21, 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 11, 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 11, 2013 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 13, 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2012
filed on: 21st, January 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 13, 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 18, 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|