AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 24, 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 25, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 17, 2023 new director was appointed.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Frederick Street London WC1X 0nd. Change occurred on September 28, 2022. Company's previous address: 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT.
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 25, 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 29, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 18, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 29, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on July 11, 2016: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on August 11, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 11, 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 4th, May 2015
| officers
|
Free Download
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 4th, May 2015
| officers
|
Free Download
|
CH01 |
On January 2, 2015 director's details were changed
filed on: 4th, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2014: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 1, 2014. Old Address: Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2012
filed on: 1st, July 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2011
filed on: 26th, March 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 21, 2010 new director was appointed.
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2011 to December 31, 2010
filed on: 21st, April 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 21, 2010 new director was appointed.
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2010: 1000.00 GBP
filed on: 21st, April 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, April 2010
| resolution
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2010
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 1, 2010
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2010
| incorporation
|
Free Download
(9 pages)
|