CS01 |
Confirmation statement with no updates February 12, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079859540001, created on December 6, 2023
filed on: 18th, December 2023
| mortgage
|
Free Download
(40 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 12, 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 12, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 9, 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 4, 2021 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 24, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 5, 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 4, 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 4, 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 4, 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 24, 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2016: 30000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 337 Athlon Road Wembley Middlesex HA0 1EF on January 20, 2016
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 24, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 24, 2014: 30000.00 GBP
capital
|
|
AR01 |
Annual return made up to March 12, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2014: 30000.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to September 30, 2014
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 12, 2013 with full list of members
filed on: 6th, April 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2012: 30000.00 GBP
filed on: 20th, May 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|