TM01 |
Mon, 11th Mar 2024 - the day director's appointment was terminated
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Mar 2024 new director was appointed.
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 9th Oct 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th Oct 2023 - the day director's appointment was terminated
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 9th Oct 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096926660004, created on Wed, 18th Jan 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(13 pages)
|
AP01 |
On Sat, 31st Dec 2022 new director was appointed.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096926660003, created on Fri, 24th Jun 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control Tue, 1st Feb 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Feb 2022. New Address: 60 Grosvenor Street London W1K 3HZ. Previous address: Thomas House 84 Eccleston Square London United Kingdom SW1V 1PX United Kingdom
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2022 to Fri, 31st Dec 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096926660002, created on Wed, 1st Dec 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Jul 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Jul 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 21st Jul 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jun 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 1st Jun 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 22nd Jul 2021. New Address: Thomas House 84 Eccleston Square London United Kingdom SW1V 1PX. Previous address: King Recruit, 1st Floor, Minerva House Pynes Hill Exeter Devon EX2 5JL England
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, June 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Jun 2021: 2.22 GBP
filed on: 20th, June 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, June 2021
| incorporation
|
Free Download
(17 pages)
|
SH02 |
Sub-division of shares on Tue, 1st Jun 2021
filed on: 20th, June 2021
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 9th Jul 2020. New Address: King Recruit, 1st Floor, Minerva House Pynes Hill Exeter Devon EX2 5JL. Previous address: King Recruit Limited 1st Floor, 5 Kew Court Pynes Hill Exeter Devon EX2 5AZ United Kingdom
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096926660001, created on Mon, 20th May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(16 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 28th Mar 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Mar 2018. New Address: King Recruit Limited 1st Floor, 5 Kew Court Pynes Hill Exeter Devon EX2 5AZ. Previous address: Four Fifty Accountants Boulevard Weston-Super-Mare Avon BS23 1NF United Kingdom
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jul 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 20th Jul 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|