CS01 |
Confirmation statement with updates Sat, 1st Jul 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Jun 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jul 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jul 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on Thu, 10th Jan 2019 to Suite F7 Coveham House Downside Bridge Road Cobham KT11 3EP
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 10th Jan 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 3rd Nov 2017: 4011.15 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 3rd Nov 2017: 4011.15 GBP
filed on: 6th, July 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 28th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 6th Jun 2017: 4006.15 GBP
filed on: 18th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 27th Mar 2017: 4001.50 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Mar 2017: 4005.15 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Dec 2016
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
CH02 |
Directors's name changed on Mon, 15th Aug 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 15th Aug 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 South Street Mayfair London W1K 1DG on Mon, 15th Aug 2016 to 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jun 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Nov 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2014
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Capital declared on Tue, 25th Nov 2014: 4000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|