PSC04 |
Change to a person with significant control Sunday 1st October 2023
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Sunday 1st October 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit J Abbey Wharf Industrial Estate Kingsbridge Road London Barking IG11 0BP United Kingdom to 85 Great Portland Street London W1W 7LT on Thursday 29th June 2023
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th April 2023
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th May 2022.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 16th April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 16th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 22nd, April 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
1520606.90 GBP is the capital in company's statement on Monday 29th March 2021
filed on: 9th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 14th December 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st February 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1170606.90 GBP is the capital in company's statement on Saturday 1st February 2020
filed on: 14th, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 14th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 11th November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th November 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
740655.90 GBP is the capital in company's statement on Wednesday 1st April 2020
filed on: 11th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Friday 31st January 2020.
filed on: 23rd, June 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, March 2019
| resolution
|
Free Download
(15 pages)
|
SH01 |
474705.90 GBP is the capital in company's statement on Friday 8th February 2019
filed on: 15th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 18th January 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 17th January 2019.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 12 Skylines Village, Limeharbour London E14 9TS England to Unit J Abbey Wharf Industrial Estate Kingsbridge Road London Barking IG11 0BP on Wednesday 7th March 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 28th September 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O M Hussein 361, Caledonian Road London N7 9DQ England to Unit 12 Skylines Village, Limeharbour London E14 9TS on Wednesday 1st March 2017
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2016
| incorporation
|
Free Download
(36 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th January 2016
capital
|
|