CH01 |
On Tue, 15th Aug 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Aug 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 19th Jul 2023. New Address: Zetland House Scrutton Street London EC2A 4HJ. Previous address: Flat 3 Flat 3 1 Evan Cook Close London SE15 2HH England
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Feb 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 9th Jul 2021: 100.00 GBP
filed on: 4th, August 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, August 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, August 2021
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, August 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, August 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Feb 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 23rd Jun 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Jun 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 8th Apr 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Apr 2020. New Address: Flat 3 Flat 3 1 Evan Cook Close London SE15 2HH. Previous address: 219 Bramley Road London N14 4UY England
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 9th Apr 2020
filed on: 9th, April 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Wed, 8th Apr 2020 - the day director's appointment was terminated
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Mar 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Mar 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Mar 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, September 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 24th Feb 2017
filed on: 1st, September 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, August 2017
| resolution
|
Free Download
(20 pages)
|
AD01 |
Address change date: Mon, 15th May 2017. New Address: 219 Bramley Road London N14 4UY. Previous address: Second Floor Sutherland House 70-78 West Hendon Broadway London London NW9 7ER
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 13th Jan 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th Jan 2017. New Address: Second Floor Sutherland House 70-78 West Hendon Broadway London London NW9 7ER. Previous address: C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER England
filed on: 6th, January 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Jan 2017. New Address: C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER. Previous address: C/O Bisley Law Limited 14 Cavendish Place London W1G 9DJ United Kingdom
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2016
| incorporation
|
Free Download
(42 pages)
|