CS01 |
Confirmation statement with updates 1st February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st June 2023: 139.97 GBP
filed on: 26th, June 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 4th April 2021 to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
filed on: 4th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor, 2 More London Riverside London SE1 2AP England on 24th March 2021 to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th September 2020: 136.64 GBP
filed on: 22nd, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th September 2020: 126.00 GBP
filed on: 22nd, October 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 12th, October 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th September 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 17th March 2020
filed on: 15th, April 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Accountancy Partnership Suite 1, City Reach 5 Greenwich View Place London E14 9NN United Kingdom on 29th March 2020 to 5th Floor, 2 More London Riverside London SE1 2AP
filed on: 29th, March 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th March 2020
filed on: 18th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th March 2020
filed on: 9th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 20th November 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th November 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th November 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2019 to 31st March 2020
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from City Reach C/O the Accountancy Partnership Suite 1 5 Greenwich View Place London E14 9NN United Kingdom on 30th November 2018 to C/O Accountancy Partnership Suite 1, City Reach 5 Greenwich View Place London E14 9NN
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, November 2018
| resolution
|
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 15th October 2018: 5.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|