CS01 |
Confirmation statement with no updates 2023/12/30
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/30
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 19th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/30
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/30
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/30
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/01
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/12/30
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 15th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/07/19
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/16
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/16
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/06/01
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/19
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/01
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Eland Road London SW11 5JX England on 2017/10/30 to 24 Altenburg Gardens London SW11 1JJ
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/01
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Nudge Crm 22 Upper Ground London SE1 9PD England on 2017/03/31 to 21 Eland Road London SW11 5JX
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/30
filed on: 30th, March 2017
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/19
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/20
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|