CS01 |
Confirmation statement with updates 2023-12-21
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2023-11-13: 12.64 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-07-01: 12.61 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, May 2023
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 13th, May 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-05-05
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, April 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, April 2023
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 2023-04-14: 12.53 GBP
filed on: 21st, April 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-03-30
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2023-03-30 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES on 2023-03-31
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-03-30 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-10-13
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-08-24: 11.86 GBP
filed on: 2nd, November 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-05-20
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-05-20
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2021-12-31 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-31
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-11 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-11-23 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-23 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-23
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-23
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-13
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, September 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2021-08-20
filed on: 22nd, September 2021
| capital
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-13
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, October 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020-07-27
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Michael Levy & Co 1st Floor Stanmore House 15-19 Church Road Stanmore, Middlesex HA7 4AR England to 305 Regents Park Road Finchley London N3 1DP on 2020-06-29
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-03-09
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-03-09
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-09 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-09 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-13
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-28
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-28
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-01-17: 10.50 GBP
filed on: 28th, January 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-14
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-10-31 to 2020-03-31
filed on: 25th, October 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, October 2018
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2018-10-14: 7.50 GBP
capital
|
|