AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Feb 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 2nd Feb 2021. New Address: 167-169 Great Portland Street Fifth Floor London W1W 5PF. Previous address: 41 Gilmour House 6 Aviation Drive London NW9 5XX United Kingdom
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 2nd Feb 2021 - the day director's appointment was terminated
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Feb 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Feb 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Sep 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Sep 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 16th May 2019 new director was appointed.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 16th May 2019 - the day director's appointment was terminated
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Jan 2019. New Address: 41 Gilmour House 6 Aviation Drive London NW9 5XX. Previous address: 15 Stopher House Webber Street London SE1 0RE United Kingdom
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 26th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sun, 18th Feb 2018 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Feb 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sun, 18th Feb 2018 - the day director's appointment was terminated
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 18th Feb 2018. New Address: 15 Stopher House Webber Street London SE1 0RE. Previous address: Suite 23055 8 Shepherd Market London W1J 7JY
filed on: 18th, February 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 21st, November 2017
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(12 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Sun, 8th Feb 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 8th Feb 2015 - the day secretary's appointment was terminated
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 8th Feb 2015 - the day director's appointment was terminated
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Mar 2015. New Address: Suite 23055 8 Shepherd Market London W1J 7JY. Previous address: 15 Stopher House Webber Street London SE1 0RE
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Mar 2015. New Address: Suite 23055 8 Shepherd Market London W1J 7JY. Previous address: Suite 23055, 8 Shepherd Market Mayfair London SE26 6EN United Kingdom
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Jun 2014: 100.00 GBP
capital
|
|
CH04 |
Secretary's name changed on Tue, 1st Apr 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 27th Jun 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Mon, 11th Feb 2013 - the day director's appointment was terminated
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|