CS01 |
Confirmation statement with no updates November 7, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 19, 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 19, 2023 new director was appointed.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Aw House C/O Efm 6-8 Stuart Street Luton Bedfordshire LU1 2SJ United Kingdom to 2nd Floor, Royal College of Surgeons of England C/O Armstrong Teasdale 38-43 Lincoln's Inn Fields London WC2A 3PE on November 29, 2022
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 15, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 15, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 15, 2022 new director was appointed.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2022 new director was appointed.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 15, 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 3, 2018 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 3, 2018 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 20, 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 7, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 20, 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 12, 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 3, 2018
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Efm - Aw House Stuart Street Luton LU1 2SJ United Kingdom to Aw House C/O Efm 6-8 Stuart Street Luton Bedfordshire LU1 2SJ on September 12, 2022
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 3, 2018
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 1, 2021
filed on: 1st, February 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to December 31, 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2018
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on April 3, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|