PSC07 |
Cessation of a person with significant control Sat, 10th Jun 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Dec 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 25th Jun 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Jun 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Holey Close Hemlington Middlesbrough TS8 9rd England on Mon, 17th May 2021 to 7 Holey Close Hemlington Middlesbrough North Yorkshire TS8 9rd
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on Mon, 15th Mar 2021 to 7 Holey Close Hemlington Middlesbrough TS8 9rd
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 12th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jan 2021
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 19th Dec 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Jun 2020
filed on: 19th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jun 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Level 3 207 Regent Street London W1B 3HH United Kingdom on Tue, 30th Jun 2020 to Winnington House 2 Woodberry Grove Finchley London N12 0DR
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on Tue, 30th Jun 2020 to Level 3 207 Regent Street London W1B 3HH
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th Jun 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Apr 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Apr 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 8th Apr 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 8th Apr 2020: 2.00 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Dec 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Holey Close Hemlington Middlesbrough North Yorkshire TS8 9rd United Kingdom on Fri, 21st Jun 2019 to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2018
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Thu, 20th Dec 2018: 1.00 GBP
capital
|
|