CS01 |
Confirmation statement with updates Wed, 31st Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sun, 17th Jul 2016 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 17th Jul 2016
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 21st Nov 2023: 107.60 GBP
filed on: 26th, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, October 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Aug 2021: 107.03 GBP
filed on: 1st, October 2021
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 16th Aug 2021
filed on: 27th, September 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, September 2021
| incorporation
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3-6 Kenrick Place London W1U 6HD England on Wed, 7th Aug 2019 to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Aug 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Tylers Road Hazlemere High Wycombe Buckinghamshire HP15 7NS United Kingdom on Thu, 16th Feb 2017 to 3-6 Kenrick Place London W1U 6HD
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2016
| incorporation
|
Free Download
(7 pages)
|