CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Nov 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078566180001, created on Fri, 15th Mar 2019
filed on: 18th, March 2019
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 17th Sep 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 17th Jul 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Jul 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Jul 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Jul 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Jul 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th Jul 2018
filed on: 17th, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Tue, 17th Jul 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Jul 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 25th Apr 2017. New Address: Elscot House Arcadia Avenue London N3 2JU. Previous address: 1a Arcade House Temple Fortune London NW11 7TL
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 24th Apr 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Nov 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2015: 100000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 6th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Nov 2014 with full list of members
filed on: 22nd, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 13th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Nov 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th Dec 2013: 100000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Nov 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, May 2012
| resolution
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Tue, 22nd Nov 2011: 100000.00 GBP
filed on: 20th, December 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 19th, December 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Nov 2011 - the day director's appointment was terminated
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Nov 2011 new director was appointed.
filed on: 30th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2011
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|