CS01 |
Confirmation statement with updates 2nd October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, October 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th July 2023: 895.00 GBP
filed on: 4th, October 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
AP04 |
New secretary appointment on 24th June 2023
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 25th June 2023
filed on: 11th, July 2023
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 24th April 2023
filed on: 3rd, May 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st June 2022: 2000.00 GBP
filed on: 16th, June 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th October 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th December 2019. New Address: 9 Bonhill Street London EC2A 4DJ. Previous address: Berkeley Square House Berkeley Square London W1J 6BD
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd October 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 14th December 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th December 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 7th November 2018. New Address: Berkeley Square House Berkeley Square London W1J 6BD. Previous address: Liberty House Business Centre 222 Regent Street London W1B 5TR United Kingdom
filed on: 7th, November 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
23rd November 2017 - the day secretary's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd November 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 23rd November 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd November 2017. New Address: Liberty House Business Centre 222 Regent Street London W1B 5TR. Previous address: 55 Station Road Beaconsfield HP9 1QL England
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 28th February 2017. New Address: 55 Station Road Beaconsfield HP9 1QL. Previous address: C/O Begbies 9 Bonhill Street London EC2A 4DJ
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 1st May 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th November 2014. New Address: C/O Begbies 9 Bonhill Street London EC2A 4DJ. Previous address: 25 City Road London EC1Y 1AR
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2nd October 2013: 2.00 GBP
capital
|
|