AP01 |
New director appointment on Monday 1st January 2024.
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th March 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd March 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor Telecom House Preston Road Brighton BN1 6AF England to 152 City Road London EC1V 2NX on Monday 4th February 2019
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to First Floor Telecom House Preston Road Brighton BN1 6AF on Monday 23rd April 2018
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on Tuesday 3rd April 2018
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on Wednesday 1st November 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 3rd April 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 24th March 2016
capital
|
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 16th March 2016
filed on: 17th, March 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 112 Houndsditch 2nd Floor London EC3A 7BD to 20-22 Wenlock Road London N1 7GU on Monday 14th March 2016
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 22nd March 2015, no shareholders list
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
AD01 |
Registered office address changed from 1St Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 112 Houndsditch 2Nd Floor London EC3A 7BD on Friday 6th February 2015
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 18th May 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 22nd March 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
AP01 |
New director appointment on Monday 28th October 2013.
filed on: 28th, October 2013
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 22nd March 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th December 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th May 2012.
filed on: 15th, May 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd March 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 8th July 2011 director's details were changed
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 22nd March 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th April 2010.
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 29th March 2010
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|