CS01 |
Confirmation statement with updates Wed, 14th Feb 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 14th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Feb 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Feb 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Feb 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Feb 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, January 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 7 Hammer Lane Sharlston Common Wakefield West Yorkshire WF4 1AL England on Mon, 3rd Oct 2022 to 7 Hammer Lane Sharlston Common Wakefield West Yorkshire WF4 1AL
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 105 Lumiere Apartments 58 st. John's Hill London SW11 1AD England on Mon, 3rd Oct 2022 to 7 Hammer Lane Sharlston Common Wakefield West Yorkshire WF4 1AL
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Feb 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 9th Feb 2021
filed on: 14th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 105 Lumiere Apartments St John's Hill London SW11 1AD England on Sun, 14th Feb 2021 to 105 Lumiere Apartments 58 st. John's Hill London SW11 1AD
filed on: 14th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Jan 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Dec 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Nov 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Dec 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Dec 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Dec 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33B Chiswick Lane London W4 2LR England on Fri, 26th Jun 2020 to 105 Lumiere Apartments St John's Hill London SW111AD
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 117089940001, created on Fri, 5th Jul 2019
filed on: 10th, July 2019
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 3rd Dec 2018: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|