AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 14th, November 2023
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Oct 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 17th Nov 2021. New Address: 155 Bishopsgate 8th Floor London EC2M 3AJ. Previous address: 155 Bishopsgate 155 Bishopgate, 8th Floor London EC2M 3AJ England
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 19th Jul 2021: 16.73 GBP
filed on: 17th, November 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 17th Nov 2021. New Address: 155 Bishopsgate 155 Bishopgate, 8th Floor London EC2M 3AJ. Previous address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Jul 2021 new director was appointed.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 19th Jul 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Jul 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 19th Jul 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 19th Jul 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2021: 15.23 GBP
filed on: 25th, January 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th Dec 2020: 15.20 GBP
filed on: 17th, December 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2020: 13.20 GBP
filed on: 14th, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Oct 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, November 2019
| resolution
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 23rd Oct 2019: 12.93 GBP
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Oct 2019: 12.75 GBP
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 13th Oct 2019: 11.53 GBP
filed on: 14th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Oct 2019: 12.61 GBP
filed on: 14th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 13th Oct 2019: 12.04 GBP
filed on: 14th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Oct 2019: 12.27 GBP
filed on: 14th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Oct 2019: 12.51 GBP
filed on: 14th, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 21st Dec 2018: 11.02 GBP
filed on: 9th, July 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Dec 2018: 10.92 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 5th Nov 2018: 10.68 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 11th Dec 2018 new director was appointed.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Oct 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 15th Aug 2018: 10.26 GBP
filed on: 14th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Oct 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 23rd May 2017. New Address: First Floor, Winston House 349 Regents Park Road London N3 1DH. Previous address: Foframe House 35-37 Brent Street London NW4 2EF
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Oct 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 25th Oct 2015 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 23rd Oct 2015: 10.16 GBP
filed on: 23rd, October 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Oct 2014 to Wed, 31st Dec 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Oct 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(22 pages)
|