AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th August 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st September 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st September 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Devonshire Square London EC2M 4PL England to 30 Churchill Place London E14 5RE on Thursday 1st September 2022
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st September 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th April 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
1054.25 GBP is the capital in company's statement on Thursday 8th April 2021
filed on: 27th, April 2021
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, April 2021
| incorporation
|
Free Download
(37 pages)
|
AD01 |
Registered office address changed from 1 Fore Street London EC2Y 9DT England to 8 Devonshire Square London EC2M 4PL on Friday 16th April 2021
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wednesday 10th March 2021
filed on: 20th, March 2021
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 7th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 7th August 2020
filed on: 7th, August 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 4th August 2020
filed on: 6th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 3rd April 2020.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 3rd April 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 3rd April 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th December 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, October 2017
| resolution
|
Free Download
(30 pages)
|
AD01 |
Registered office address changed from 150 Minories London EC3N 1LS England to 1 Fore Street London EC2Y 9DT on Monday 2nd October 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, December 2016
| incorporation
|
Free Download
(59 pages)
|