AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st July 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 23rd February 2023. New Address: 38 Stroud Green Road London N4 3ES. Previous address: Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG England
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th January 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
28th September 2022 - the day secretary's appointment was terminated
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th September 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th September 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, May 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 16th, May 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2022
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th October 2021: 75.00 GBP
filed on: 31st, March 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 31st, March 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th December 2021: 100.00 GBP
filed on: 31st, March 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, December 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th October 2021: 74.00 GBP
filed on: 2nd, December 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 20th January 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th January 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 30th March 2020 secretary's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 30th March 2020 secretary's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th March 2020. New Address: Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG. Previous address: 73 Kentish Town Road London NW1 8NY England
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd October 2018. New Address: 73 Kentish Town Road London NW1 8NY. Previous address: 33 Sussex Way London N7 6RT England
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th May 2018. New Address: 33 Sussex Way London N7 6RT. Previous address: 16 Cambridge Close Langford SG18 9SH United Kingdom
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2018
| incorporation
|
Free Download
(30 pages)
|