AD01 |
Address change date: 2022/10/10. New Address: 4 Beaconsfield Road St. Albans AL1 3rd. Previous address: 25 Cabot Square Canary Wharf London E14 4QZ United Kingdom
filed on: 10th, October 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/09/08
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/08/31
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/08/27. New Address: 25 Cabot Square Canary Wharf London E14 4QZ. Previous address: 25 Cabot Square Canary Wharft London E14 4QZ United Kingdom
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/27
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/08/27. New Address: 25 Cabot Square Canary Wharft London E14 4QZ. Previous address: 1 Lawn Terrace Blackheath SE3 9LJ United Kingdom
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/08/27 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/27
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/08/26
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/08/26 - the day director's appointment was terminated
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 27th, August 2021
| accounts
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control 2021/08/26
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/27 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/06/27
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 10th, June 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2021/05/28 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/07.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/31.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/12/31
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/12/31 - the day director's appointment was terminated
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/31
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/08/12
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/12 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/12. New Address: 1 Lawn Terrace Blackheath SE3 9LJ. Previous address: C/O Renaissance Accountants Ltd 225 Marsh Wall London E14 9FW England
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/27
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/06/27
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/07/09
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/27
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/04/06
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 9th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/06/27
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/27 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/06/27. New Address: C/O Renaissance Accountants Ltd 225 Marsh Wall London E14 9FW. Previous address: 225 Marsh Wall Suite -15 3rd Floor London E14 9FW United Kingdom
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 27th, June 2016
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/12
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|