CS01 |
Confirmation statement with no updates June 10, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 3, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 214 River Mill One Station Road London SE13 5FS United Kingdom to 34 Rodwell Road London SE22 9LF on February 4, 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 3, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2019
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 8, 2019
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 10, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 27, 2019
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On November 27, 2019 secretary's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
AP03 |
On November 8, 2019 - new secretary appointed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 8, 2019: 100.00 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, June 2018
| resolution
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates June 10, 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 26, 2018: 2.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 26, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 26, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 2 62 Great Eastern Street London EC2A 3QR United Kingdom to 214 River Mill One Station Road London SE13 5FS on June 14, 2017
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 2 62 Great Eastern Street London EC2A 3QA to Flat 2 62 Great Eastern Street London EC2A 3QR on November 19, 2015
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 8 Courtyard House Mill Lane Godalming Surrey GU7 1EY United Kingdom to Flat 2 62 Great Eastern Street London EC2A 3QA on October 24, 2014
filed on: 24th, October 2014
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 10, 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|