CS01 |
Confirmation statement with no updates February 14, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Bouverie Place London W2 1RB to 1 Long Lane Croydon CR0 7AR on October 27, 2022
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 9th, October 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 26, 2021 new director was appointed.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30-32 Tabard Street London SE1 4JU United Kingdom to 14 Bouverie Place London W2 1RB on October 14, 2019
filed on: 14th, October 2019
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2019 to June 30, 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 21, 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on December 3, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|