AD01 |
Address change date: 2024/03/15. New Address: Barley Thorpe Barn Islip Road Bletchingdon Kidlington OX5 3DP. Previous address: Unit 109 Avro House 7 Havelock Terrace London SW8 4AS England
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/23
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022/05/20 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/23
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/08. New Address: Unit 109 Avro House 7 Havelock Terrace London SW8 4AS. Previous address: 10a Foxmore Street London SW11 4PU England
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 6th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/10/23
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/08/07
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/07
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/07 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/07 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/07
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/09/07. New Address: 10a Foxmore Street London SW11 4PU. Previous address: 39B Kersley Street London SW11 4PR United Kingdom
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/10/23
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.88 GBP is the capital in company's statement on 2020/03/04
filed on: 11th, May 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, May 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2020
| incorporation
|
Free Download
(31 pages)
|
SH02 |
Sub-division of shares on 2020/03/04
filed on: 11th, May 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/10/23
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019/10/02 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/02 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, July 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2018/10/31 to 2018/12/31
filed on: 18th, July 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
1.67 GBP is the capital in company's statement on 2019/04/03
filed on: 5th, June 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 7th, May 2019
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2019/04/03
filed on: 7th, May 2019
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/03
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/03
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/23
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/03/15.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/11/08 - the day director's appointment was terminated
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/10/24
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|