CS01 |
Confirmation statement with updates Mon, 4th Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sat, 4th Dec 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 4th Dec 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 4th Dec 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 4th Dec 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 4th Dec 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 6th Dec 2021. New Address: 15 15-16 st Helens Place London EC3A 6DE. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 4th Dec 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 4th Dec 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 6th Dec 2021. New Address: 15-16 st Helen's Place London EC3A 6DE. Previous address: 15 15-16 st Helens Place London EC3A 6DE United Kingdom
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jun 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jun 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2020: 100.00 GBP
filed on: 3rd, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Dec 2017
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Dec 2017
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 12th Dec 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, November 2019
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Oct 2019 - the day director's appointment was terminated
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2017
| incorporation
|
Free Download
(28 pages)
|