AP01 |
New director was appointed on 2023-01-01
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-01-01
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-01-01
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-01-01
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-31
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-31
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-12-31
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-12-31
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-19
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-08-19
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 High Street Lydd Romney Marsh Kent TN29 9AJ England to 37th Floor One Canada Square London E14 5AA on 2022-10-04
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3, the Chronos Building, 9-25 Mile End Road, London E1 4TP England to 18 High Street Lydd Romney Marsh Kent TN29 9AJ on 2022-10-01
filed on: 1st, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-08-19
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-19
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-18
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-08
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2021-04-08
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-04-08
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-04-28
filed on: 28th, April 2021
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-03-02
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-02
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-07
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-01-01
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-01-01
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-01
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-01
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-01-01
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-23
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 15th, December 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-08-14
filed on: 14th, August 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 High Street Lydd Romney Marsh TN29 9AJ England to Unit 3, the Chronos Building, 9-25 Mile End Road, London E1 4TP on 2019-07-22
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-23
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-05-01
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 110 65 Whitechapel Road London E1 1DU England to 20 High Street Lydd Romney Marsh TN29 9AJ on 2019-05-09
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rci Chartered Accountants and Registered Auditors 9-11 Adelaide Street Luton LU1 5BJ England to Unit 110 65 Whitechapel Road London E1 1DU on 2018-10-11
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-07-01
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-06
filed on: 6th, August 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-05-31
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-05-24
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 249 Wilmslow Road Wilmslow Road Manchester M14 5LW United Kingdom to Rci Chartered Accountants and Registered Auditors 9-11 Adelaide Street Luton LU1 5BJ on 2018-05-25
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, March 2018
| incorporation
|
Free Download
(10 pages)
|