PSC04 |
Change to a person with significant control Monday 1st August 2022
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Fleet Place First Floor London London EC4M 7rd. Change occurred on Monday 20th June 2022. Company's previous address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA.
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th April 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2018 to Monday 30th July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 18th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 17th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Friday 31st July 2015. Originally it was Thursday 30th April 2015
filed on: 17th, April 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA. Change occurred on Wednesday 15th April 2015. Company's previous address: C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ.
filed on: 15th, April 2015
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 16th June 2014) of a secretary
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th April 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|
NEWINC |
Company registration
filed on: 17th, April 2013
| incorporation
|
Free Download
(43 pages)
|