CS01 |
Confirmation statement with no updates January 15, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 3, 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 15, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU at an unknown date
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2020: 2362.00 GBP
filed on: 28th, June 2022
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2021 to December 31, 2020
filed on: 14th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control June 28, 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU at an unknown date
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU at an unknown date
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on March 8, 2021
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, November 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 30, 2019: 2227.00 GBP
filed on: 12th, November 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 11, 2019 - 2092.00 GBP
filed on: 7th, November 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on June 10, 2019
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 15, 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control January 15, 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 12, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 15, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 15, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 15, 2018: 2227.00 GBP
filed on: 15th, February 2018
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 26, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ to First Floor, Charles House 108-110 Finchley Road London NW3 5JJ on February 10, 2016
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On November 30, 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 14, 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 14, 2015: 2000.00 GBP
capital
|
|
AR01 |
Annual return made up to March 14, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2015: 2000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(7 pages)
|