CS01 |
Confirmation statement with updates 2023/09/30
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/10/1930.00 GBP
filed on: 27th, September 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/09/30
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/22
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/22
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/02/21
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/21.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/30
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/30
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 121-125 Charing Cross Road London WC2H 0EW England on 2020/07/24 to 124 Thornlaw Road London SE27 0SB
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/30
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
35.41 GBP is the capital in company's statement on 2018/12/20
filed on: 3rd, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/09/30
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 20th, August 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
32.44 GBP is the capital in company's statement on 2018/03/15
filed on: 26th, March 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, January 2018
| resolution
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from 2nd Floor 29 - 31 Oxford Street London W1D 2DR England on 2017/11/01 to 121-125 Charing Cross Road London WC2H 0EW
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/30
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O James Evans, Managing Director 2 Soho Square Soho Square London W1D 3PX England on 2017/05/23 to 2nd Floor 29 - 31 Oxford Street London W1D 2DR
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O James Evans, Managing Director 4 Golden Square Golden Square London W1F 9HT England on 2016/12/09 to C/O James Evans, Managing Director 2 Soho Square Soho Square London W1D 3PX
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/09/22
filed on: 22nd, September 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Langley Grove Sherfield-on-Loddon Hook Hampshire RG27 0BN England on 2016/05/26 to C/O James Evans, Managing Director 4 Golden Square Golden Square London W1F 9HT
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor, Park House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 2016/05/23 to 10 Langley Grove Sherfield-on-Loddon Hook Hampshire RG27 0BN
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/10/31.
filed on: 7th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/10/01
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, October 2015
| incorporation
|
Free Download
(7 pages)
|