CS01 |
Confirmation statement with no updates Tuesday 30th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st March 2023. Originally it was Tuesday 31st January 2023
filed on: 8th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st January 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st January 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 31st January 2019
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU. Change occurred on Friday 21st May 2021. Company's previous address: Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England.
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ. Change occurred on Tuesday 18th May 2021. Company's previous address: 25 Wilton Road London SW1V 1LW England.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th January 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th January 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 25 Wilton Road London SW1V 1LW. Change occurred on Friday 2nd August 2019. Company's previous address: 85 Great Portland Street First Floor London W1W 7LT England.
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 31st January 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|