CS01 |
Confirmation statement with no updates 2023-10-24
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on 2023-04-14. Company's previous address: Unit 41 124-128 Barlby Road Pall Mall Deposit, Ladbroke Grove London W10 6BL England.
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-24
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-24
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-04-06
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-06 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 41 124-128 Barlby Road Pall Mall Deposit, Ladbroke Grove London W10 6BL. Change occurred on 2021-04-07. Company's previous address: Unit 1 Buspace Studios Conlan Street London W10 5AP England.
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-10-24
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-04-01 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-20
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-20
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-12-20
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 16th, March 2020
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-16
filed on: 16th, March 2020
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on 2019-12-20
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-20
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Buspace Studios Conlan Street London W10 5AP. Change occurred on 2019-12-20. Company's previous address: Coquet Moorhouse Acklington Morpeth Northumberland NE65 9AL.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-24
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-24
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 23rd, October 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-24
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 11th, October 2017
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-04-25
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-24 director's details were changed
filed on: 30th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-24
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-24
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-10-29: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-24
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2014-10-31 to 2014-03-31
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-24
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2013
| incorporation
|
Free Download
(44 pages)
|