CS01 |
Confirmation statement with no updates 2nd September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 27th May 2020. New Address: The Chestnuts Beech Close Cobham KT11 2EN. Previous address: 15-19 Bloomsbury Way London WC1B 3LB United Kingdom
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 28th September 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 13th February 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th February 2019. New Address: 15-19 Bloomsbury Way London WC1B 3LB. Previous address: Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th September 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th February 2018. New Address: Aldwych House 71-91 Aldwych London WC2B 4HN. Previous address: Moor Place 1 Fore Street London EC2Y 5EJ United Kingdom
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th February 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 8th November 2016
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th September 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th September 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th September 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd November 2016. New Address: Moor Place 1 Fore Street London EC2Y 5EJ. Previous address: 13 Fielding Street Fielding Street London SE17 3HE United Kingdom
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 8th November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd September 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|