AD01 |
Registered office address changed from Suite 22 95 Miles Road Mitcham CR4 3FH England to Suite 26 95 Miles Road Mitcham CR4 3FH on March 7, 2024
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 26 95 Miles Road Mitcham CR4 3FH England to Suite 22 95 Miles Road Mitcham CR4 3FH on June 2, 2022
filed on: 2nd, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 9, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Chaucer Way Chaucer Way Barrow-in-Furness LA13 9UA United Kingdom to Suite 26 95 Miles Road Mitcham CR4 3FH on March 9, 2021
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 15, 2021
filed on: 21st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 15, 2020
filed on: 21st, February 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2021 to January 31, 2021
filed on: 18th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 13, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2020
filed on: 10th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 16, 2017
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 18th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 19, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 16, 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|