RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, March 2024
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates January 25, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 7, 2023
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 7, 2023
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 8, 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2023 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 8, 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 25, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 24, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 24, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 12, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 11, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Baldock Industrial Estate London Road Office 10, Ajs House, Units 11-12 Baldock SG7 6NG. Change occurred on March 1, 2021. Company's previous address: Maple House High Street Potters Bar EN6 5BA England.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 11, 2019: 170000.00 EUR, 2.00 GBP
filed on: 14th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Maple House High Street Potters Bar EN6 5BA. Change occurred on August 27, 2019. Company's previous address: 85 Great Portland Street London W1W 7LT United Kingdom.
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 25, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 11, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On May 20, 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 25, 2018
filed on: 25th, May 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on May 11, 2018. Company's previous address: Suite 112, 960 Capability Green Luton Bedfordshire LU1 3PE England.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 6, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 6, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 6, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 6, 2018 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2018
filed on: 4th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2017
filed on: 29th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 112, 960 Capability Green Luton Bedfordshire LU1 3PE. Change occurred on October 17, 2016. Company's previous address: 3 Charndon Close Barton Hills Luton Bedfordshire LU3 4DU England.
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 22, 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 20, 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 21, 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 21, 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 16, 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2016
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on March 15, 2016: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on March 15, 2016
filed on: 15th, March 2016
| officers
|
Free Download
|