AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, October 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, October 2023
| incorporation
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, October 2023
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Coda Centre Office 24.1 189 Munster Rd London SW6 6AW United Kingdom on 2023/10/17 to Secure House Lulworth Close Chandlers Ford Eastleigh SO53 3TL
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/06/13
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/07/10
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, June 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, June 2023
| incorporation
|
Free Download
(37 pages)
|
TM01 |
Director's appointment terminated on 2023/06/13
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2023
| incorporation
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, January 2023
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/10/12
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/12
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/10/12
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/10/31 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/31
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, October 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2022
| incorporation
|
Free Download
(37 pages)
|
AP01 |
New director appointment on 2022/10/12.
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/12.
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/07/10
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 8th, July 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Elsley Court Great Titchfield Street London W1W 8BE England on 2021/11/22 to The Coda Centre Office 24.1 189 Munster Rd London SW6 6AW
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 5th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/07/10
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/07/07 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/07
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 14th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/31
filed on: 14th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on 2021/04/08 to Elsley Court Great Titchfield Street London W1W 8BE
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/09/08
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on 2020/09/08 to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/09/08 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/10
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2019
| incorporation
|
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/07/11
capital
|
|