AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 20th, February 2024
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2023/05/25
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/24
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2022/03/31.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2022/03/31
filed on: 26th, January 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/05/24
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 21st, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/24
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 21st, February 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020/10/02 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/02
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/20
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/20 director's details were changed
filed on: 27th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/24
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/03/02
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/02
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2020/03/02 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/02
filed on: 2nd, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from 4 Doneraile House Ebury Bridge Road London SW1W 8SX England on 2019/08/30 to 20-22 Wenlock Road London N1 7GU
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/24
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Manor Park Llantwit Major Vale of Glamorgan CF61 1RS Wales on 2019/02/27 to 4 Doneraile House Ebury Bridge Road London SW1W 8SX
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 78a St. Michaels Hill Bristol BS2 8BQ England on 2018/11/17 to 16 Manor Park Llantwit Major Vale of Glamorgan CF61 1RS
filed on: 17th, November 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/07/02
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2018/07/03 to 78a St. Michaels Hill Bristol BS2 8BQ
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/24
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/24
filed on: 24th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU United Kingdom on 2017/07/04 to 20-22 Wenlock Road London N1 7GU
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/04
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/24
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/05/01 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/01.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, May 2016
| incorporation
|
Free Download
(26 pages)
|