CS01 |
Confirmation statement with no updates July 21, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2021
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 161 Drury Lane London WC2B 5PN. Change occurred on October 11, 2021. Company's previous address: 100 George Street London W1U 8NU England.
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 21, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 20, 2017: 100.02 GBP
filed on: 21st, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 21, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 20, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2016 to September 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 100 George Street London W1U 8NU. Change occurred on October 4, 2016. Company's previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on November 24, 2015
filed on: 1st, December 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, December 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on November 24, 2015: 100.00 GBP
filed on: 1st, December 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On November 24, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 24, 2015) of a secretary
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 24, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 24, 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on November 5, 2015: 1.00 GBP
capital
|
|