AA |
Micro company accounts made up to 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40 Islington High Street London N1 8XB England on 13th July 2022 to Flat 48 Hatton Garden London EC1N 8LB
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 16th August 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 48 Jeygrove Court 101 Hatton Garden London EC1N 8LB England on 22nd July 2019 to 40 Islington High Street London N1 8XB
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Islington High Street London N1 8XB England on 22nd July 2019 to 40 Islington High Street London N1 8XB
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 24th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Islington High Street London N1 8XB England on 4th September 2018 to 48 Jeygrove Court 101 Hatton Garden London EC1N 8LB
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2018
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Storrington House Flat 3 Regent Square London WC1H 8LA on 18th January 2018 to 40 Islington High Street London N1 8XB
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 24th, October 2017
| resolution
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 17th October 2017: 1342.28 GBP
filed on: 19th, October 2017
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 29th September 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th September 2016
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 9th August 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, August 2017
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 9th August 2017
filed on: 23rd, August 2017
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th September 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(7 pages)
|