CS01 |
Confirmation statement with no updates Mon, 1st Apr 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Apr 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Sep 2019
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Oct 2018. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Sep 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Mar 2018: 10000.00 GBP
filed on: 22nd, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 16th Mar 2018 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 9th Feb 2018: 0.01 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 19th Feb 2018. New Address: New Derwent House 69-73 Theobalds Road London WC1X 8TA. Previous address: Innovation Centre Gallows Hill Warwick CV34 6UW United Kingdom
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 17th Jan 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Jan 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Jan 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 17th Jan 2018 - the day director's appointment was terminated
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 18th Dec 2017. New Address: Innovation Centre Gallows Hill Warwick CV34 6UW. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2017
| incorporation
|
Free Download
(29 pages)
|