CS01 |
Confirmation statement with no updates Tue, 12th Mar 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Fri, 12th Mar 2021 - the day director's appointment was terminated
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Aug 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 31st Aug 2019: 104.00 GBP
filed on: 6th, August 2020
| capital
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 26th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 30th Jun 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Jun 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 15th, April 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 16th Jun 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 19th Aug 2015. New Address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW. Previous address: C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Jun 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Mar 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 20th Sep 2012: 100.00 GBP
filed on: 25th, March 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Mar 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 25th Mar 2013 new director was appointed.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Mar 2013 new director was appointed.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 25th Mar 2013. Old Address: Adam House 1 Fitzroy Square London W1T 5HE United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Sep 2012 new director was appointed.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Thu, 20th Sep 2012 - the day director's appointment was terminated
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|