AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st May 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Friary Road London W3 6AE. Change occurred on Wednesday 15th September 2021. Company's previous address: 15 Riverview Grove London W4 3QL England.
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Riverview Grove London W4 3QL. Change occurred on Friday 10th July 2020. Company's previous address: C/O Nabarro 34-35 Eastcastle Street London W1W 8DW.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st May 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st May 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 10th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 10th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 10th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085244380001, created on Wednesday 28th September 2016
filed on: 14th, October 2016
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Nabarro 34-35 Eastcastle Street London W1W 8DW. Change occurred on Monday 27th July 2015. Company's previous address: 27 Pyrmont Road London W4 3NR.
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
CH01 |
On Monday 3rd March 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 15th April 2014 from 69 Wendell Road London W12 9SB United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|