PSC04 |
Change to a person with significant control February 7, 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Corbets Tey Road Upminster Essex RM14 2AP. Change occurred on February 8, 2024. Company's previous address: Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom.
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On February 7, 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 17, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 2, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 2, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 2, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 2, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 26, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 26, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 99-101 Kingsland Road London E2 8AG. Change occurred on October 12, 2018. Company's previous address: 115B Drysdale Street Hoxton London N1 6nd United Kingdom.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 9, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 10, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 115B Drysdale Street Hoxton London N1 6nd. Change occurred on November 29, 2016. Company's previous address: 10-16 Scrutton Street London EC2A 4RU.
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 28, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 28, 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 19, 2015: 1000.00 GBP
capital
|
|
SH01 |
Capital declared on August 1, 2015: 1000.00 GBP
filed on: 17th, November 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 28, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|