CS01 |
Confirmation statement with no updates Sunday 13th August 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 18th August 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th October 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st September 2021 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on Wednesday 18th May 2022. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Saturday 7th November 2020
filed on: 20th, November 2020
| capital
|
Free Download
(6 pages)
|
CH03 |
On Saturday 1st August 2020 secretary's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st August 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 24th September 2019
filed on: 4th, October 2019
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th August 2019.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 12th December 2017.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, June 2019
| resolution
|
Free Download
(36 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on Thursday 13th September 2018. Company's previous address: 2 Ashbourne Avenue London E18 1PH England.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 12th September 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 12th June 2018
filed on: 12th, June 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, April 2018
| resolution
|
Free Download
(28 pages)
|
CH03 |
On Monday 1st January 2018 secretary's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 19th December 2017
filed on: 19th, January 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 1st September 2017) of a secretary
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th August 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Ashbourne Avenue London E18 1PH. Change occurred on Thursday 20th October 2016. Company's previous address: India House 45 Curlew Street London SE1 2nd England.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th April 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, August 2015
| incorporation
|
Free Download
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 13th August 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|