CS01 |
Confirmation statement with no updates November 25, 2023
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 12, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2020 to December 31, 2019
filed on: 30th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Capshire (Uk) Llp 4th Floor 86-90 Paul Street London EC2A 4NE to C/O Capshire Uk Llp Castle Court, 41 London Road Reigate RH2 9RJ on November 25, 2020
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates November 25, 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 10, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 6, 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 5, 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 11, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 11, 2015 with full list of members
filed on: 7th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 7th, February 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Capshire Suite 34 67-68 Hatton Garden London EC1N 8JY to C/O Capshire (Uk) Llp 4Th Floor 86-90 Paul Street London EC2A 4NE on November 13, 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 11, 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 7, 2013. Old Address: 15 Heath Mead Wimbledon London SW19 5JP England
filed on: 7th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 6th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 11, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2012
| incorporation
|
|