PSC04 |
Change to a person with significant control 17th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st November 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 10th September 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th October 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th October 2019. New Address: 4th Floor 4 Tabernacle Street London EC2A 4LU. Previous address: 171-173 Gray's Inn Road London WC1X 8UE
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, October 2018
| resolution
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, October 2018
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2018
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st November 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st November 2015 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 17th June 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2014
filed on: 7th, May 2015
| officers
|
Free Download
|
TM01 |
17th November 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th November 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st November 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th November 2013: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 11th December 2012: 100.00 GBP
filed on: 25th, March 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14-22 Coleman Fields London N1 7AD United Kingdom on 25th March 2013
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
14th December 2012 - the day director's appointment was terminated
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14th December 2012
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(20 pages)
|