CS01 |
Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 7th Aug 2023. New Address: 86-90 Paul Street London England EC2A 4NE. Previous address: PO Box 4385 11263884 - Companies House Default Address Cardiff CF14 8LH
filed on: 7th, August 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 28th Aug 2020
filed on: 28th, August 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 21st Aug 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Aug 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 21st Aug 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 24th Aug 2020. New Address: 107-111 Fleet Street London EC4A 2AB. Previous address: Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX England
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 21st Aug 2020 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 8592.00 GBP
filed on: 24th, June 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 7th Mar 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jul 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, June 2018
| resolution
|
Free Download
|
TM01 |
Fri, 11th May 2018 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2019 to Mon, 31st Dec 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th May 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Mar 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Tue, 20th Mar 2018: 100.00 GBP
capital
|
|