CS01 |
Confirmation statement with no updates December 21, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 4, 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 15, 2020 new director was appointed.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 15, 2020: 10.00 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 15, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 15, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 13, 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on November 13, 2020. Company's previous address: 152-160 Kemp House City Road London EC1V 2NX England.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 152-160 Kemp House City Road London EC1V 2NX. Change occurred on November 11, 2020. Company's previous address: 3 Bolt Court London EC4A 3DQ England.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On November 11, 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 152-160 Kemp House City Road London EC1V 2NX. Change occurred on November 11, 2020. Company's previous address: 152-160 City Road London EC1V 2NX England.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 1, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Bolt Court London EC4A 3DQ. Change occurred on August 21, 2019. Company's previous address: Kemp House 152 City Road London London EC1V 2NX United Kingdom.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On August 21, 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 1, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 10, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 1, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 1, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 9, 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152 City Road London London EC1V 2NX. Change occurred on September 30, 2015. Company's previous address: Flat 1 57 Christchurch Hill London London NW3 1JJ United Kingdom.
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on September 1, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|