CS01 |
Confirmation statement with no updates September 9, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to August 31, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 9, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, September 2022
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, September 2022
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 28, 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 9, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 8, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 13, 2015: 140.00 GBP
filed on: 16th, October 2015
| capital
|
Free Download
(16 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, October 2015
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, October 2015
| resolution
|
Free Download
|
AD01 |
Registered office address changed from 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on May 5, 2015
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 152-160 London EC1V 2NX England to 152-160 City Road London EC1V 2NX on May 1, 2015
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(7 pages)
|