CS01 |
Confirmation statement with no updates 2023/11/02
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2024/01/18. New Address: 167 Turners Hill Cheshunt Waltham Cross EN8 9BH. Previous address: C/O Myhill Newman of Tylers Court 111a Wardour Street London W1F 0UJ England
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/02
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/02
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/02
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/02
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/02
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/11/15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/02
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2017/11/30
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017/07/18 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/18 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/07/19 - the day director's appointment was terminated
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/18.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/18.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/03. New Address: C/O Myhill Newman of Tylers Court 111a Wardour Street London W1F 0UJ. Previous address: 37-41 Bedford Row London WC1R 4JH
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, April 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on 2017/03/31
filed on: 18th, April 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2016
| incorporation
|
Free Download
|