AA |
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th April 2021
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 23rd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th June 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th June 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th June 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 31st January 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 21st, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 8th April 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th April 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2021
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2021
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 8th April 2021, company appointed a new person to the position of a secretary
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Sp Angel 35 39 Maddox Street London W1S 2PP United Kingdom on 10th May 2021 to Shoosmiths Llp, 100 Avebury Boulevard Milton Keynes MK9 1FH
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 8th February 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th February 2020: 35276.67 GBP
filed on: 17th, July 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th January 2020: 28497.01 GBP
filed on: 28th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st May 2019: 25330.15 GBP
filed on: 20th, November 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th October 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th October 2019
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 27th March 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 26th March 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th March 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th March 2019: 20358.40 GBP
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th November 2018: 15423.03 GBP
filed on: 23rd, January 2019
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2019 to 31st December 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th November 2018: 15423.03 GBP
filed on: 22nd, November 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On 6th September 2018, company appointed a new person to the position of a secretary
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th July 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2018
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 25th May 2018
filed on: 12th, June 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th May 2018: 10179.20 GBP
filed on: 12th, June 2018
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th June 2018
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2018
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th June 2018: 12413.66 GBP
filed on: 8th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th April 2018: 10000.00 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th May 2017
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 3rd, May 2017
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 3rd May 2017: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|