AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th July 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 21st April 2021.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st April 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 20th June 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2nd Floor Malta House 36/38 Piccadilly London W1J 0LE. Change occurred on Tuesday 8th December 2020. Company's previous address: 77 New Cavendish Street London W1W 6XB England.
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th August 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 1st June 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st June 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 1st June 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 77 New Cavendish Street London W1W 6XB. Change occurred on Tuesday 17th December 2019. Company's previous address: Forge & Co 154-158 Shoreditch High Street London E1 6HU United Kingdom.
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th July 2019.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, July 2018
| resolution
|
Free Download
(25 pages)
|
PSC05 |
Change to a person with significant control Wednesday 13th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Forge & Co 154-158 Shoreditch High Street London E1 6HU. Change occurred on Wednesday 28th February 2018. Company's previous address: 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 24th November 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
3006040.00 GBP is the capital in company's statement on Friday 29th September 2017
filed on: 5th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
471273.00 GBP is the capital in company's statement on Monday 31st July 2017
filed on: 8th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
497873.00 GBP is the capital in company's statement on Thursday 31st August 2017
filed on: 8th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
455223.00 GBP is the capital in company's statement on Friday 30th June 2017
filed on: 7th, July 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th June 2017.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
416482.00 GBP is the capital in company's statement on Wednesday 31st May 2017
filed on: 6th, June 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
400432.00 GBP is the capital in company's statement on Friday 28th April 2017
filed on: 6th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
384382.00 GBP is the capital in company's statement on Tuesday 28th March 2017
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
50100.00 GBP is the capital in company's statement on Saturday 17th January 2015
filed on: 3rd, August 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 19th January 2015.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2014
| incorporation
|
Free Download
(31 pages)
|