CS01 |
Confirmation statement with no updates 2023/04/05
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 11th, January 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/11/09. New Address: Office 458 Regico Offices, the Old Bank 153 the Parade, High Street Watford WD17 1NA. Previous address: Unit 6092 2nd Floor, 6 Market Place Fitzrovia London W1W 8AF United Kingdom
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/17.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/08
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
2022/04/17 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 13th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/06/08
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2021/06/08 - the day director's appointment was terminated
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/08.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/17
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/02/22. New Address: Unit 6092 2nd Floor, 6 Market Place Fitzrovia London W1W 8AF. Previous address: Unit 6092 5 Percy Street London Fitzrovia W1T 1DG United Kingdom
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/17
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/04/18.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/04/18 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/17
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/04/10. New Address: Unit 6092 5 Percy Street London Fitzrovia W1T 1DG. Previous address: Las Suite 5 Percy Street Fitzrovia London W1T 1DG
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 19th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/17
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/17
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/17 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/04/17 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/05/15
capital
|
|
NEWINC |
Company registration
filed on: 17th, April 2014
| incorporation
|
Free Download
(14 pages)
|