CS01 |
Confirmation statement with updates September 22, 2023
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 22, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 22, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 22, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 7, 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 7, 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 22, 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 4, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 22, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to 85 Great Portland Street London W1W 7LT on July 18, 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 18, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On May 3, 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 3, 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to September 22, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: June 10, 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 22, 2014: 1.00 GBP
capital
|
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 2, 2014. Old Address: 180 - 186 King's Cross Road London WC1X 9DE United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to September 22, 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 23, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(11 pages)
|
AP02 |
New member was appointed on December 11, 2012
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 22, 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(13 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 22, 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
On June 15, 2011 - new secretary appointed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 14, 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
AP02 |
New member was appointed on June 14, 2011
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 14, 2011
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 14, 2011 new director was appointed.
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|