AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 205 Lavender Hill London SW11 5TB on Friday 19th August 2022
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 28th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 26th June 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th February 2019
filed on: 15th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
1343.59 GBP is the capital in company's statement on Thursday 29th March 2018
filed on: 23rd, May 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th March 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
SH01 |
1320.97 GBP is the capital in company's statement on Tuesday 10th May 2016
filed on: 21st, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
1335.18 GBP is the capital in company's statement on Saturday 1st October 2016
filed on: 21st, June 2017
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 9th February 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1214.04 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
SH01 |
1214.04 GBP is the capital in company's statement on Monday 30th November 2015
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
1214.04 GBP is the capital in company's statement on Thursday 2nd July 2015
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
1214.04 GBP is the capital in company's statement on Monday 29th February 2016
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
1214.04 GBP is the capital in company's statement on Monday 29th February 2016
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
1301.67 GBP is the capital in company's statement on Tuesday 29th March 2016
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
1214.04 GBP is the capital in company's statement on Saturday 28th November 2015
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
917.29 GBP is the capital in company's statement on Tuesday 9th June 2015
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
1214.04 GBP is the capital in company's statement on Tuesday 30th June 2015
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
1214.04 GBP is the capital in company's statement on Wednesday 17th June 2015
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, May 2015
| resolution
|
Free Download
|
SH01 |
837.50 GBP is the capital in company's statement on Thursday 30th April 2015
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to Monday 9th February 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4Th Floor 292 Vauxhall Bridge Road London SW1V 1AE England to 300 Vauxhall Bridge Road London SW1V 1AA on Friday 19th December 2014
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th December 2014.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 18th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Wednesday 30th September 2015.
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Wednesday 10th September 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|