PSC04 |
Change to a person with significant control Monday 1st January 2024
filed on: 15th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th April 2024
filed on: 15th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th April 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Cavalry Square London SW3 4RB. Change occurred on Wednesday 8th March 2023. Company's previous address: 73 Cornhill London EC3V 3QQ England.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on Friday 10th February 2023. Company's previous address: 7 Langridges Close Newick Lewes BN8 4LZ England.
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th April 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Langridges Close Newick Lewes BN8 4LZ. Change occurred on Thursday 24th June 2021. Company's previous address: 73 Cornhill London EC3V 3QQ United Kingdom.
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th February 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th February 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th April 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 16th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Friday 19th January 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th January 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th April 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on Thursday 20th July 2017. Company's previous address: Brook Point 1412 High Road London N20 9BH United Kingdom.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 13th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 16th April 2015.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th April 2015
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2015
| incorporation
|
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|