GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/07
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 19th, May 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/11/01
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/07
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/07
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/05/07
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/07
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/07
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2019/07/05
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/05 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/04/04 - the day director's appointment was terminated
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/07
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/05/07
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/07
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/02
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/01/02
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017/08/09 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/08/09
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/09 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/04/26 secretary's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/04/26 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/26 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/26. New Address: 1 Derwent Business Centre Clarke Street Derby DE1 2BU. Previous address: 20-22 Wenlock Road London N1 7GU
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/03/21
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/28
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/28 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/01/31
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/28 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/06 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/06 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/02/05. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 12 Heathside Weybridge Surrey KT13 9YQ
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/12 from 145-157 St John Street London EC1V 4PW England
filed on: 12th, June 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/01/28
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|