AD01 |
Change of registered address from 2nd Floor, Heathmans House 19 Heathmans Road London United Kingdom SW6 4TJ England on Mon, 23rd Oct 2023 to C/O Skadden,Arps, Slate Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 25th Jan 2023 new director was appointed.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Jan 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Jan 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 25th Jan 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Thu, 1st Dec 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Nov 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Sep 2019 secretary's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Feb 2018
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Feb 2018
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Feb 2018
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Feb 2018
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Apr 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 8th Mar 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Oct 2019 to Sun, 30th Jun 2019
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 7 35-37 Ludgate Hill London United Kingdom EC4M 7JN England on Fri, 8th Mar 2019 to 2nd Floor, Heathmans House 19 Heathmans Road London United Kingdom SW6 4TJ
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Oct 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Oct 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Dec 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st May 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 19th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Oct 2016
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 39 Perry Vale London SE23 2LH England on Sun, 25th Oct 2015 to Office 7 35-37 Ludgate Hill London United Kingdom EC4M 7JN
filed on: 25th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 13th Oct 2015: 12.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|