PSC04 |
Change to a person with significant control Friday 29th September 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st July 2022 (was Saturday 31st December 2022).
filed on: 20th, April 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st December 2021
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 29th July 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st December 2021
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, December 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, December 2021
| incorporation
|
Free Download
(18 pages)
|
SH01 |
188.60 GBP is the capital in company's statement on Thursday 25th November 2021
filed on: 10th, December 2021
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th November 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 18th August 2021
filed on: 31st, August 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 12th January 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st September 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th January 2020
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 26th July 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th July 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address International House 64 Nile Street London N1 7SR. Change occurred on Tuesday 5th June 2018. Company's previous address: 12 Almond Avenue Ickenham Uxbridge Middlesex UB10 8NA.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, December 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, December 2017
| resolution
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 3rd March 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd March 2017.
filed on: 27th, March 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd March 2017.
filed on: 21st, March 2017
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th June 2015 (was Friday 31st July 2015).
filed on: 5th, March 2016
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thursday 21st January 2016
filed on: 2nd, February 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, February 2016
| resolution
|
Free Download
(21 pages)
|
AP03 |
Appointment (date: Friday 10th July 2015) of a secretary
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|