AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 14th Jul 2022. New Address: 124 City Road London EC1V 2NX. Previous address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 27th Apr 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Apr 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Apr 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Sep 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Sep 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Sep 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Sep 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Sep 2019 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Sep 2019
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Sep 2019
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 2nd Sep 2019: 2.00 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Nov 2019. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Nov 2019. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 6 Buckingham Court Carlisle Road Romford RM1 2QZ United Kingdom
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Oct 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Oct 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Oct 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Sep 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Sep 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 26th Jun 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|