AA |
Accounts for a small company made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 5, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090791710001, created on January 31, 2022
filed on: 8th, February 2022
| mortgage
|
Free Download
(61 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, December 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2021
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 30, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 30, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1, Trident Industrial Estate Blackthorne Road Colnbrook SL3 0AX to 2nd Floor 168 Shoreditch High Street London E1 6RA on December 9, 2021
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
On November 30, 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On February 26, 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 10, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 27, 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, July 2018
| resolution
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 12th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 10, 2015: 50002.00 GBP
capital
|
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, March 2015
| resolution
|
|
SH01 |
Capital declared on January 7, 2015: 50002.00 GBP
filed on: 4th, March 2015
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dynamic docs LIMITEDcertificate issued on 08/09/14
filed on: 8th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 8, 2014
filed on: 8th, September 2014
| resolution
|
|
CH01 |
On September 5, 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 5, 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on June 10, 2014: 2.00 GBP
capital
|
|