AD01 |
New registered office address 1 st Bride's Passage London EC4Y 8EJ. Change occurred on Monday 11th March 2024. Company's previous address: Saracens House Corton Warminster Wiltshire BA12 0SZ United Kingdom.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st July 2023 (was Sunday 31st December 2023).
filed on: 7th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 3rd July 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 14th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th June 2022.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Saracens House Corton Warminster Wiltshire BA12 0SZ. Change occurred on Friday 30th July 2021. Company's previous address: 47 Avondale Rise London SE15 4AJ United Kingdom.
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 19th July 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 19th July 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 31st December 2018
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st December 2018
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.12 GBP is the capital in company's statement on Monday 31st December 2018
filed on: 24th, April 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 47 Avondale Rise London SE15 4AJ. Change occurred on Thursday 27th December 2018. Company's previous address: 22 Oxenford Street Peckham Rye London SE15 4DE United Kingdom.
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 3rd July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd February 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1.75 GBP is the capital in company's statement on Friday 2nd February 2018
filed on: 27th, February 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd February 2018.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd February 2018.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd February 2018.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, February 2018
| resolution
|
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, February 2018
| incorporation
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 2nd February 2018
filed on: 12th, February 2018
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th July 2017
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|