AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, May 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 22, 2022: 100.00 GBP
filed on: 23rd, May 2023
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 15, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control November 22, 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 22, 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(6 pages)
|
CH01 |
On May 27, 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 27, 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 27, 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 12, 2021
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control May 4, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 7, 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 9, 2020
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 12, 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control March 12, 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 12, 2021: 23.00 GBP
filed on: 28th, July 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Baseline Business Studios 9 Whitchurch Road London W11 4AT England to Unit 33 Baseline Business Studios Whitchurch Road Kensington London W11 4AT on April 29, 2021
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 28, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on October 9, 2020: 18.00 GBP
filed on: 20th, October 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 9, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 14, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control May 10, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 10, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9, Baseline Studios Whitchurch Road London W11 4AT England to Baseline Business Studios 9 Whitchurch Road London W11 4AT on May 30, 2019
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 10, 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 10, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6 Grenfell Road London W11 4BN United Kingdom to Unit 9, Baseline Studios Whitchurch Road London W11 4AT on October 6, 2016
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095938630001, created on September 1, 2016
filed on: 5th, September 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to May 15, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2016: 13.00 GBP
filed on: 11th, January 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 25, 2015: 12.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 29, 2015: 11.00 GBP
filed on: 2nd, July 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 15, 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|