CS01 |
Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Oct 2020
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Dec 2020
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 15th Oct 2020
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Oct 2020 new director was appointed.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st May 2019
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st May 2019 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Mon, 18th Mar 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Mar 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 11th Mar 2019
filed on: 11th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 7 88 Lexham Gardens Flat 7 88 Lexham Gardens London None (International) W8 5JB England on Wed, 6th Mar 2019 to 1339 High Road London N20 9HR
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2018 from Sun, 31st Dec 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 22nd Dec 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|