CS01 |
Confirmation statement with updates Sunday 23rd July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 25th July 2021
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 25th July 2021
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 7th June 2021.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on Monday 7th June 2021
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 9th June 2021
filed on: 9th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
61870.00 GBP is the capital in company's statement on Wednesday 7th April 2021
filed on: 18th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
58082.00 GBP is the capital in company's statement on Wednesday 7th April 2021
filed on: 22nd, April 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Friday 31st July 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
50506.00 GBP is the capital in company's statement on Friday 14th February 2020
filed on: 24th, February 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, November 2019
| resolution
|
Free Download
(19 pages)
|
SH01 |
42858.00 GBP is the capital in company's statement on Monday 10th September 2018
filed on: 6th, November 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
42858.00 GBP is the capital in company's statement on Sunday 31st July 2016
filed on: 6th, November 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 23rd July 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 1st January 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 20th March 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Wednesday 21st March 2018
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st March 2018.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd July 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 23rd, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Eccleston Place London SW1W 9NF to 3rd Floor, 86-90 Paul Street London EC2A 4NE on Wednesday 16th March 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wilberforce House Station Road London NW4 4QE United Kingdom to 25 Eccleston Place London SW1W 9NF on Tuesday 4th August 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Sunday 26th July 2015 - new secretary appointed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 23rd July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 4th August 2015
capital
|
|
TM02 |
Secretary appointment termination on Monday 9th February 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2014
| incorporation
|
Free Download
(25 pages)
|