CS01 |
Confirmation statement with no updates 2023/03/24
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/24
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/24
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/24
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/24
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2018/02/28 to 2018/05/31
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/24
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/24
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/02/20. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Suite 7026 10 Great Russell Street London WC1B 3BQ
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/02
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/29
filed on: 22nd, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/02 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/12/02
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/30. New Address: Suite 7026 10 Great Russell Street London WC1B 3BQ. Previous address: 3 Gower Street London WC1E 6HA England
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/03/30. New Address: 3 Gower Street London WC1E 6HA. Previous address: Hackwood Building 14 Hackwood Street Robertsbridge East Sussex TN32 5ER
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, March 2015
| resolution
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
2014/12/01 - the day director's appointment was terminated
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/02 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
AP01 |
New director appointment on 2014/12/01.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/07 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
2013/06/21 - the day director's appointment was terminated
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/07 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
2013/02/21 - the day director's appointment was terminated
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/21.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/11/10 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/12/10 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
2012/12/03 - the day secretary's appointment was terminated
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/12/03 from Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2012
| incorporation
|
Free Download
(51 pages)
|