CS01 |
Confirmation statement with no updates 2024-02-24
filed on: 28th, February 2024
| 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)
|
CS01 |
Confirmation statement with no updates 2023-02-24
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-02-24
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-08-31
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-02-21
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2022-12-31 secretary's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England to 133 -137 Scudamore Road Leicester LE3 1UQ on 2022-05-10
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-30
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-24
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-24
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-06
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-04-06
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-04-06
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-04-06: 1726550.00 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-24
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England to Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS on 2019-12-05
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD United Kingdom to Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS on 2019-12-05
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-24
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-24
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-24
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100259010001, created on 2017-02-15
filed on: 21st, February 2017
| mortgage
|
Free Download
(12 pages)
|
CH03 |
On 2016-11-09 secretary's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-06-22: 1295050.00 GBP
filed on: 21st, July 2016
| capital
|
Free Download
|
AA01 |
Current accounting period shortened from 2017-02-28 to 2016-12-31
filed on: 4th, May 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-04-25: 654000.00 GBP
filed on: 3rd, May 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2016-02-25: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|