PSC05 |
Change to a person with significant control March 4, 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control March 29, 2017
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 16, 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 19, 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2023 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2023 to December 31, 2022
filed on: 1st, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2021 to June 29, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 1, 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to 30 Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE on February 28, 2022
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2020 to June 30, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bizspace 8 Lombard Road London SW19 3TZ England to Victory House 400 Pavilion Drive Northampton NN4 7PA on October 26, 2020
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB England to Bizspace 8 Lombard Road London SW19 3TZ on February 26, 2020
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 31, 2019: 1.00 GBP
filed on: 23rd, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106970320004, created on May 7, 2019
filed on: 14th, May 2019
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 106970320003, created on September 20, 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates September 8, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106970320002, created on June 14, 2018
filed on: 4th, July 2018
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106970320001, created on August 31, 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 37 the Vale the Vale Coulsdon Surrey CR5 2AU England to The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB on May 26, 2017
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 37 the Vale the Vale Coulsdon Surrey CR5 2AU on April 22, 2017
filed on: 22nd, April 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on March 29, 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|