DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-18
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 9th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 5th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 19th, April 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2023-03-16 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on 2023-03-27. Company's previous address: 16 Chequer Street St. Albans AL1 3YD England.
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-18
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-18
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-18
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-18
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-03-31: 148824.66 GBP
filed on: 2nd, December 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-08-31: 152964.66 GBP
filed on: 2nd, December 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-09-17: 141856.66 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-18
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-18
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Chequer Street St. Albans AL1 3YD. Change occurred on 2017-10-02. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Chequer Street St. Albans AL1 3YD at an unknown date
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-07-03 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2017-07-03. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-18
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 93225.00 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 87025.00 GBP
filed on: 9th, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-05: 79800.00 GBP
filed on: 9th, November 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-18
filed on: 29th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 15th, June 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-22: 114.00 GBP
filed on: 22nd, December 2014
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2014-11-04
filed on: 11th, December 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-18
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-03: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2014-09-30 to 2014-12-31
filed on: 25th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|