CS01 |
Confirmation statement with no updates 2023/09/15
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/05/04.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/15
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/09/09. New Address: 52-54 Southwark Street London SE1 1UN. Previous address: 2 st. Andrew's Hill London EC4V 5BY England
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/15
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2021/12/31. Originally it was 2021/09/30
filed on: 12th, July 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/09/10
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/10 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/15
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/09/25. New Address: 2 st. Andrew's Hill London EC4V 5BY. Previous address: 1a Bow Lane the City London United Kingdom
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/15
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/09/16
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/24
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/10/04
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
80.00 GBP is the capital in company's statement on 2019/05/01
filed on: 22nd, May 2019
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 4th, March 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/01/2461.00 GBP
filed on: 19th, February 2019
| capital
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/24
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2018/11/0590.00 GBP
filed on: 23rd, November 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, November 2018
| resolution
|
Free Download
(22 pages)
|
TM01 |
2018/11/05 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/15
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/10/04.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/12 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/12. New Address: 1a Bow Lane the City London. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/09/12
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/12 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/12 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/03/14
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/06/12
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/03/14
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/06/12
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/09/16
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/09/16
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/15
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, October 2016
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, October 2016
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 16th, September 2016
| incorporation
|
Free Download
(14 pages)
|