CS01 |
Confirmation statement with updates March 21, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Office 233 35 New Broad Street London EC2M 1NH. Change occurred on October 28, 2023. Company's previous address: 3rd Floor Minories 330-33 Minories London EC3N 1DD England.
filed on: 28th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 21, 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3rd Floor Minories 330-33 Minories London EC3N 1DD. Change occurred on April 1, 2023. Company's previous address: Office 233 New Broad Street House 35 New Broad Street London EC2M 1NH England.
filed on: 1st, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 21, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AD02 |
New sail address Office 233 New Broad Street House 35 New Broad Street London EC2M 1NH. Change occurred at an unknown date. Company's previous address: 55 Buscot Drive Abingdon OX14 2BL England.
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Office 233 New Broad Street House 35 New Broad Street London EC2M 1NH.
filed on: 5th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 233 New Broad Street House 35 New Broad Street London EC2M 1NH. Change occurred on June 5, 2021. Company's previous address: 55 Buscot Drive Abingdon OX14 2BL United Kingdom.
filed on: 5th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 5, 2021
filed on: 5th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 5, 2021
filed on: 5th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On June 2, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control March 24, 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 55 Buscot Drive Abingdon OX14 2BL. Change occurred at an unknown date. Company's previous address: C/O Mrs Julia Grech Studio a New Crane Place London E1W 3TX England.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 25, 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 25, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Buscot Drive Abingdon OX14 2BL. Change occurred on August 24, 2020. Company's previous address: Studio a New Crane Place London E1W 3TS England.
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 13, 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 26, 2019 new director was appointed.
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 26, 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 14, 2019 director's details were changed
filed on: 16th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 14, 2019
filed on: 16th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 16, 2019
filed on: 16th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 4, 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, May 2017
| accounts
|
Free Download
|
CH01 |
On March 23, 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On October 28, 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Studio a New Crane Place London E1W 3TS. Change occurred on September 22, 2016. Company's previous address: C/O Mrs Julia Grech Studio a New Crane Place London Middlesex E1W 3TX England.
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Mrs Julia Grech Studio a New Crane Place London E1W 3TX.
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Mrs Julia Grech Studio a New Crane Place London Middlesex E1W 3TX. Change occurred on September 2, 2016. Company's previous address: 27 Sheerwater Road London E16 3SU England.
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 22, 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|