CS01 |
Confirmation statement with no updates January 31, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2023 to December 31, 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates January 31, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 30 Fenchurch Street London EC3M 3BD. Change occurred on November 28, 2022. Company's previous address: 21 Lombard Street London EC3V 9AH England.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
On February 17, 2022 new director was appointed.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2022
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 17, 2022 new director was appointed.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Lombard Street London EC3V 9AH. Change occurred on February 17, 2022. Company's previous address: 20 Gracechurch Street London EC3V 0BG England.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 17, 2022
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Gracechurch Street London EC3V 0BG. Change occurred on February 1, 2019. Company's previous address: C/O Agora Underwriting 40 Lime Street London EC3M 7AW United Kingdom.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, January 2017
| resolution
|
Free Download
(29 pages)
|
SH01 |
Capital declared on December 23, 2016: 1000.00 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 23, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 1, 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2016
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Agora Underwriting 40 Lime Street London EC3M 7AW. Change occurred on February 1, 2016. Company's previous address: 3 More London Riverside London SE1 2AQ United Kingdom.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|