CS01 |
Confirmation statement with no updates 1st September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 12th September 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 19th February 2021
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 22nd March 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2021 to 30th June 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 19th February 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th August 2020
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, January 2021
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, January 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th August 2020: 815.01 GBP
filed on: 23rd, October 2020
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 1st September 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th August 2020: 815.01 GBP
filed on: 23rd, October 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 7th November 2017
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 1st September 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th September 2020
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 301 the Print Rooms 164/180 Union Street London SE1 0LH England on 1st September 2020 to Unit 5 Apollo Park Armstrong Way Yate Bristol BS37 5AH
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th August 2019
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 7th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 21 Little Portland Street London W1W 8BT England on 11th January 2019 to Unit 301 the Print Rooms 164/180 Union Street London SE1 0LH
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 7th January 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2018 to 31st March 2019
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom on 9th October 2018 to 2nd Floor 21 Little Portland Street London W1W 8BT
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 7th November 2016
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 24th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, November 2016
| resolution
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 7th November 2016: 353.58 GBP
filed on: 14th, November 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2016
| incorporation
|
Free Download
|