AD01 |
Change of registered address from Kingfisher House Gilders Way Barrack Street Norwich NR3 1UB England on Mon, 16th Oct 2023 to 1303 Canaletto Tower 1303 Canaletto Tower 257 City Road London EC1V 1AE
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Oct 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Oct 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Christopher Street London EC2A 2BS England on Mon, 10th Aug 2020 to Kingfisher House Gilders Way Barrack Street Norwich NR3 1UB
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 26th Feb 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 14th Aug 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Aug 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Aug 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Aug 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Aug 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Aug 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control Wed, 7th Aug 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 7th Aug 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Jun 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Jun 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Jun 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Jun 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom on Wed, 12th Jun 2019 to 4 Christopher Street London EC2A 2BS
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, February 2019
| resolution
|
Free Download
(18 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Nov 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Nov 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, October 2018
| resolution
|
Free Download
(17 pages)
|
AP01 |
On Wed, 3rd Oct 2018 new director was appointed.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Kings Court Newcomen Way Colchester Essex CO4 9RA England on Wed, 10th Oct 2018 to C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 3rd Oct 2018: 1000.00 GBP
filed on: 10th, October 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 3rd Oct 2018 new director was appointed.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2017
| incorporation
|
Free Download
(10 pages)
|