CS01 |
Confirmation statement with updates Tue, 31st Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Mar 2021 from Mon, 30th Nov 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st May 2018: 133.34 GBP
filed on: 12th, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st May 2018: 133.34 GBP
filed on: 10th, October 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Jul 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jul 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Nightingale House 65 Curzon Street London W1J 8PE United Kingdom on Mon, 11th Jun 2018 to Unit 4, 45 Holmes Road London NW5 3AN
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Jun 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Jun 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 22nd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd May 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 16th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 16th May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 14 Leicester Road Barnet EN5 5DA England on Sat, 29th Jul 2017 to Nightingale House 65 Curzon Street London W1J 8PE
filed on: 29th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Brook Street London W1K 5DS England on Sun, 4th Dec 2016 to 14 Leicester Road Barnet EN5 5DA
filed on: 4th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 14 Leicester Road Barnet Hertfordshire EN5 5DA United Kingdom on Sat, 29th Oct 2016 to 52 Brook Street London W1K 5DS
filed on: 29th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 26th Dec 2015
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 26th Dec 2015
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 26th Dec 2015
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 26th Dec 2015
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Nov 2015 director's details were changed
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2015
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 600.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|