AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, March 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, March 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, December 2022
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 110 Station Parade Harrogate HG1 1EP England on Tue, 3rd May 2022 to 86-90 3rd Floor Paul Street London EC2A 4NE
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 st. Judes Avenue Nottingham NG3 5FG England on Mon, 25th Apr 2022 to 110 Station Parade Harrogate HG1 1EP
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Apr 2021
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Thu, 1st Apr 2021
filed on: 10th, March 2022
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2022
| capital
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Feb 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 st. Judes Avenue Nottingham NG3 5FG England on Thu, 10th Feb 2022 to 32 st. Judes Avenue Nottingham NG3 5FG
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom on Wed, 9th Feb 2022 to 32 st. Judes Avenue Nottingham NG3 5FG
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Feb 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Feb 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 22nd Jun 2021 new director was appointed.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Mar 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 26th Feb 2021
filed on: 26th, February 2021
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st May 2021 to Wed, 31st Mar 2021
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 9th Feb 2021
filed on: 9th, February 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box 3rd Floor 86-90 Paul Street London EC2A 4NE England on Mon, 24th Aug 2020 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1 13 Markhouse Avenue Walthamstow London E17 8AY on Mon, 24th Aug 2020 to PO Box 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 24th Aug 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Aug 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Aug 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, August 2020
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, August 2020
| incorporation
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th May 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 1 Markhouse Avenue London E17 8AY England on Thu, 25th Jun 2020 to Flat 1 13 Markhouse Avenue Walthamstow London E17 8AY
filed on: 25th, June 2020
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2019
| incorporation
|
Free Download
(10 pages)
|