CS01 |
Confirmation statement with updates Fri, 28th Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 28th Mar 2022. New Address: 4 Harmsworth Way London N20 8JU. Previous address: 4 Harmsworth Way London N20 8JU England
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 28th Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 28th Mar 2022. New Address: 4 Harmsworth Way London N20 8JU. Previous address: 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET England
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Aug 2021 to Wed, 31st Mar 2021
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Jul 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, May 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, May 2020
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2020
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2020
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th Mar 2020. New Address: 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET. Previous address: 2a Howard Road Eaton Socon St. Neots PE19 8GA England
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Feb 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 21st Feb 2020. New Address: 2a Howard Road Eaton Socon St. Neots PE19 8GA. Previous address: Salisbury House London Wall London EC2M 5PS United Kingdom
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Feb 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Feb 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Dec 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2019: 7586.00 GBP
filed on: 2nd, January 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, December 2019
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2019
| incorporation
|
Free Download
(10 pages)
|