SH01 |
Statement of Capital on 22nd January 2024: 1511.13 GBP
filed on: 31st, January 2024
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th January 2024: 1387.31 GBP
filed on: 22nd, January 2024
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd January 2024: 1509.76 GBP
filed on: 22nd, January 2024
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th December 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th October 2022
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st December 2022: 1380.01 GBP
filed on: 22nd, December 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On 30th October 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th October 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th September 2022: 1362.73 GBP
filed on: 28th, November 2022
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 30th November 2020 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd November 2020: 1296.75 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th March 2021. New Address: 30 Scotts Sufferance Wharf 5 Mill St Bermondsey London SE1 2DE. Previous address: Studio 7, Neckinger Mills 162-164 Abbey Street London SE1 2AN England
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th June 2020: 1174.27 GBP
filed on: 30th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2020: 1186.50 GBP
filed on: 30th, June 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, June 2020
| resolution
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th April 2020: 1143.69 GBP
filed on: 29th, May 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, May 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, May 2020
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 10th April 2020: 1131.46 GBP
filed on: 14th, May 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 1st, May 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 1st, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th September 2019. New Address: Studio 7, Neckinger Mills 162-164 Abbey Street London SE1 2AN. Previous address: Flat 6, 1 Millennium Square London Greater London SE1 2PW United Kingdom
filed on: 8th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 6th September 2019 director's details were changed
filed on: 8th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th April 2019: 1089.98 GBP
filed on: 12th, June 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th May 2017
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd May 2017 director's details were changed
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th May 2017 director's details were changed
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd February 2019: 1089.98 GBP
filed on: 7th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 25th October 2018
filed on: 16th, November 2018
| capital
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th October 2018: 1060.00 GBP
filed on: 25th, October 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th September 2017
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th May 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2017 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd May 2018. New Address: Flat 6 1 Millennium Square London Greater London SE1 2PW. Previous address: Flat 4 4 Archie Street London SE1 3JT England
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd May 2018. New Address: Flat 6, 1 Millennium Square London Greater London SE1 2PW. Previous address: Flat 6 1 Millennium Square London Greater London SE1 2PW United Kingdom
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2017
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 23rd May 2017: 1000.00 GBP
capital
|
|