AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/29
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/08/08
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/01
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/10/01
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/12/30
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 11th, February 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/01/293.56 GBP
filed on: 8th, February 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 4th, February 2021
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/01/29
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/01/29
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/01
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/08
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/03
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
4.45 GBP is the capital in company's statement on 2019/03/13
filed on: 8th, November 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/11/30
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, June 2019
| resolution
|
Free Download
(15 pages)
|
SH02 |
Sub-division of shares on 2019/03/08
filed on: 24th, June 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/10/03
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Durham Street London SE11 5JA England on 2018/03/15 to 133 Copeland Road Peckham London SE15 3SN
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/18
filed on: 18th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2017/11/05
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/10/23
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/23
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on 2017/02/01
filed on: 22nd, August 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, August 2017
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 4th, August 2017
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2017/03/31
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/31
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/05
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2015
| incorporation
|
Free Download
(23 pages)
|