CS01 |
Confirmation statement with updates Thursday 24th August 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: Tuesday 1st December 2020) of a secretary
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 30th November 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 24th August 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, August 2020
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, August 2020
| resolution
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 16th, August 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 7th August 202020.00 GBP
filed on: 16th, August 2020
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Monday 8th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Monday 8th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Monday 3rd February 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 3rd February 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, March 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, March 2020
| resolution
|
Free Download
(27 pages)
|
SH02 |
Sub-division of shares on Monday 3rd February 2020
filed on: 2nd, March 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on Monday 3rd February 2020
filed on: 2nd, March 2020
| capital
|
Free Download
(4 pages)
|
CH01 |
On Monday 20th January 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th January 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 London Wall Place London EC2Y 5AU. Change occurred on Monday 16th December 2019. Company's previous address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 14th January 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 14th January 2019) of a secretary
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 2nd January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 1st December 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
|
AD01 |
New registered office address New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ. Change occurred on Tuesday 3rd October 2017. Company's previous address: Euro House 1394 High Road London N20 9YZ.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Tuesday 4th April 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(6 pages)
|
AP04 |
Appointment (date: Wednesday 8th July 2015) of a secretary
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 8th July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd October 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 18th September 2014
filed on: 1st, October 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 18th September 2014.
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st July 2014, originally was Friday 31st October 2014.
filed on: 16th, October 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th October 2013.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 7th October 2013 from 1 Gresham Street London England EC2V 7BX England
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, October 2013
| incorporation
|
|