CS01 |
Confirmation statement with updates August 3, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 26, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: May 10, 2023) of a secretary
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 10, 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Etherley Road London N15 3AJ. Change occurred on May 23, 2023. Company's previous address: 45-55 Commercial Street International House London E1 6BD England.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On May 4, 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 11, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 45-55 Commercial Street International House London E1 6BD. Change occurred on October 11, 2022. Company's previous address: 286C Chase Road London N14 6HF England.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
On September 24, 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 24, 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 24, 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 24, 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 15, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2020
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 286C Chase Road London N14 6HF. Change occurred on December 31, 2020. Company's previous address: 27 Guntons Close Soham CB7 5DJ England.
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 10, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 5, 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 27 Guntons Close Soham CB7 5DJ. Change occurred on September 29, 2020. Company's previous address: 286C 2nd Floor, Block H Chase Road London N14 6HF United Kingdom.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 3, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 25, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 18, 2019 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 5, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on April 6, 2017: 100.00 GBP
capital
|
|