AA |
Accounts for a small company made up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 25, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 1, 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 25, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 29, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 29, 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 6th, May 2021
| accounts
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 8, 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 8, 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 8, 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 14, 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 14, 2021 new director was appointed.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 14, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box SW1 9HP 24 24 Old Queen Street Westminster London SW1 9HP England to 24 Old Queen Street London Westminster SW1H 9HP on December 3, 2020
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St James House 13 Kensington Square London W8 5HD to PO Box SW1 9HP 24 24 Old Queen Street Westminster London SW1 9HP on December 3, 2020
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 18, 2019
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 26, 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 26, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2014: 1.00 GBP
capital
|
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 20, 2014. Old Address: 1 East Poultry Avenue London EC1A 9PT
filed on: 20th, February 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to December 31, 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|