SH01 |
Capital declared on Tue, 31st Oct 2023: 3.08 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Aug 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 7th Feb 2023: 2.60 GBP
filed on: 20th, April 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Feb 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Mar 2023 new director was appointed.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, February 2023
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, February 2023
| incorporation
|
Free Download
(59 pages)
|
AD01 |
Address change date: Thu, 15th Sep 2022. New Address: Unit B, 7, Meldola Yard Meldola Yard London E9 5NW. Previous address: Summit House 170 Finchley Road London NW3 6BP United Kingdom
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Mon, 16th Aug 2021 secretary's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 16th Aug 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Aug 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 16th Aug 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 30th Oct 2020: 1.46 GBP
filed on: 1st, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 31st Mar 2021: 1.56 GBP
filed on: 1st, December 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Mar 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Mon, 10th Feb 2020
filed on: 17th, December 2020
| capital
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Aug 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, September 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 14th Aug 2020: 1.28 GBP
filed on: 4th, September 2020
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, September 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, September 2020
| incorporation
|
Free Download
(51 pages)
|
AD01 |
Address change date: Fri, 21st Aug 2020. New Address: Summit House 170 Finchley Road London NW3 6BP. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2018
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Fri, 17th Aug 2018: 1.00 GBP
capital
|
|