CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 23, 2022
filed on: 12th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2022 director's details were changed
filed on: 12th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 2, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 2, 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 31, 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2018 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 11th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 61 Queen Annes Grove Enfield Middlesex EN1 2JU England to 29 Oakwood Park Road London N14 6QB on August 4, 2016
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 61 Queen Annes Grove Enfield Middlesex EN1 2JU on January 5, 2016
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On December 15, 2015 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 15, 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on December 15, 2015: 1.00 GBP
capital
|
|