CH01 |
On Monday 3rd April 2023 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th October 2023 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 13th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 15th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control Tuesday 1st October 2019
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st October 2019
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Wednesday 2nd October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th March 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Thursday 30th November 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 Queens Yard White Post Lane London E9 5EN. Change occurred on Monday 14th August 2017. Company's previous address: 3rd Floor 120 Baker Street London W1U 6TU England.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 120 Baker Street London W1U 6TU. Change occurred on Friday 11th August 2017. Company's previous address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY.
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th February 2015
filed on: 18th, February 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Sunday 15th February 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY. Change occurred on Sunday 15th February 2015. Company's previous address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England.
filed on: 15th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, May 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 20th May 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|