CS01 |
Confirmation statement with updates Fri, 24th Nov 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 6th Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Nov 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Nov 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Nov 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Nov 2023. New Address: Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ. Previous address: Room 405 Highland House 165 the Broadway London SW19 1NE England
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 20th Jun 2023
filed on: 8th, July 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, July 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, July 2023
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Tue, 20th Jun 2023: 100.00 USD
filed on: 30th, June 2023
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 6th Nov 2019: 100.00 GBP
filed on: 12th, April 2023
| capital
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Mar 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Mar 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 6th Nov 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 6th Nov 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 6th Nov 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 6th Nov 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 6th Nov 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 6th Nov 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Oct 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Oct 2022 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Oct 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 26th Oct 2022. New Address: Room 405 Highland House 165 the Broadway London SW19 1NE. Previous address: 2 Arundel Street 2 Arundel Street London WC2R 3DA England
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 14th Jun 2022. New Address: 2 Arundel Street 2 Arundel Street London WC2R 3DA. Previous address: Sarabande Foundation 22 Hertford Road London N1 5SH
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Nov 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Nov 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 22nd Aug 2019
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Tue, 8th Dec 2020 - the day secretary's appointment was terminated
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Dec 2020 - the day director's appointment was terminated
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 29th Nov 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 2nd Sep 2020. New Address: Sarabande Foundation 22 Hertford Road London N1 5SH. Previous address: 2 Maclise Road London W14 0PR
filed on: 2nd, September 2020
| address
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 22nd Aug 2019
filed on: 22nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Dec 2019 director's details were changed
filed on: 22nd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Nov 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 29th Nov 2019. New Address: 2 Maclise Road London W14 0PR. Previous address: 188a Grange Road Grange Road London SE1 3AA United Kingdom
filed on: 29th, November 2019
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 22nd Aug 2019
filed on: 12th, October 2019
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wed, 25th Sep 2019 director's details were changed
filed on: 12th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Aug 2019 new director was appointed.
filed on: 12th, October 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2018
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|