CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on July 25, 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 7, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 7, 2021: 20214.40 GBP
filed on: 5th, August 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 29, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, May 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor 100 Brompton Road London SW3 1ER. Change occurred on March 5, 2021. Company's previous address: Forge & Co 154 - 158 Shoreditch High Street London E1 6HU.
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 29, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 11, 2019: 9768.96 GBP
filed on: 29th, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 29, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 29, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2017: 6352.92 GBP
filed on: 16th, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to December 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 29, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
On March 30, 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 30, 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: October 26, 2016) of a secretary
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, April 2016
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 11, 2016: 4210.07 GBP
filed on: 25th, April 2016
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on September 22, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 28, 2015: 2059.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on August 25, 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On August 24, 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Forge & Co 154 - 158 Shoreditch High Street London E1 6HU. Change occurred on August 18, 2015. Company's previous address: C/O Wilson Fletcher 1 Old Nichol Street London E2 7HR.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On July 29, 2013 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 23, 2014: 2059.00 GBP
filed on: 7th, October 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on July 27, 2014
filed on: 21st, August 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, August 2014
| resolution
|
|
SH01 |
Capital declared on January 24, 2014: 1518.00 GBP
filed on: 12th, August 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 25, 2014: 1862.00 GBP
filed on: 12th, August 2014
| capital
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: July 14, 2014) of a secretary
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 25, 2014: 1000.00 GBP
filed on: 4th, June 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 24, 2014: 1000.00 GBP
filed on: 20th, February 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2013
| incorporation
|
|