CS01 |
Confirmation statement with no updates 2023-10-07
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-04-01
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-10-07
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-04-01
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-25
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-02-25
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-11-18
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-18
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2020-11-18 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-09-14
filed on: 14th, September 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-21
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-28
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-11-07
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-31
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-31
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-28
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-16
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-01-16
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-16
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-16
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2018-01-31
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-28
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-01-31
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-28
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 3rd, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-25: 237.50 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
|
AR01 |
Annual return made up to 2016-01-28 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2016-02-15 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-15 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-15 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-15 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-01-01
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57, Charterhouse Street 57 Charterhouse Street London London EC1M 6HA United Kingdom to 57-61 Charterhouse Street London EC1M 6HA on 2016-02-15
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Bryanston Street London W1H 7AA United Kingdom to 57, Charterhouse Street 57 Charterhouse Street London London EC1M 6HA on 2016-02-12
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-19
filed on: 8th, November 2015
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2015-09-25
filed on: 20th, October 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-24: 237.50 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-09-25: 187.50 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 12th, October 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2015-07-01: 188.00 GBP
filed on: 27th, July 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(41 pages)
|