AP03 |
On Monday 4th December 2023 - new secretary appointed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11-21 Paul Street Shoreditch London EC2A 4JU England to 11-21 Paul Street Shoreditch London EC2A 4JU on Sunday 17th December 2023
filed on: 17th, December 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th December 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th December 2023.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th December 2023.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th December 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Ashton Gate Ashton Road Harold Hill RM3 8UF England to 11-21 Paul Street Shoreditch London EC2A 4JU on Friday 15th December 2023
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 4th December 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2023
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 4th December 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 4th December 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 12th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th September 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2020 to Sunday 30th August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 12th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 15th August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 15th August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th August 2019.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 27th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th August 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 21st December 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 26th January 2016
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 26th January 2016
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 25th April 2016
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 25th April 2016
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 25th April 2016
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 26th January 2016
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to 7 Ashton Gate Ashton Road Harold Hill RM3 8UF on Wednesday 13th January 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2015
| incorporation
|
Free Download
(36 pages)
|