AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th May 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Monday 31st December 2018 (was Sunday 30th June 2019).
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
7165.77 GBP is the capital in company's statement on Tuesday 25th July 2017
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, February 2017
| resolution
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, January 2017
| incorporation
|
Free Download
(30 pages)
|
CH01 |
On Thursday 24th November 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th November 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th November 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 29th November 2016
filed on: 29th, November 2016
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Wednesday 31st May 2017.
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA. Change occurred on Monday 26th September 2016. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 26th, September 2016
| address
|
Free Download
(2 pages)
|
SH01 |
485158.00 GBP is the capital in company's statement on Thursday 4th August 2016
filed on: 12th, September 2016
| capital
|
Free Download
|
SH01 |
4283.86 GBP is the capital in company's statement on Wednesday 20th July 2016
filed on: 9th, September 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
6333.12 GBP is the capital in company's statement on Friday 5th August 2016
filed on: 7th, September 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 18th July 2016
filed on: 28th, July 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, July 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, May 2016
| incorporation
|
Free Download
(28 pages)
|