AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 5th March 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 11th April 2018
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th April 2018
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th March 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 11th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 11th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 3rd April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box NW2 1HD 48 Cricklewood Lane London London NW2 1HD United Kingdom to 48 Cricklewood Lane London NW2 1HD on Friday 9th March 2018
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Cricklewood Lane London NW2 1HD United Kingdom to 48 Cricklewood Lane London NW2 1HD on Friday 9th March 2018
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Cricklewood Lane London NW2 1HD United Kingdom to 12 Cricklewood Lane London NW2 1HD on Friday 9th March 2018
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2018
| incorporation
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 6th March 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|