SH01 |
158.82 GBP is the capital in company's statement on 2023/08/23
filed on: 30th, August 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/08/01
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, April 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, April 2023
| incorporation
|
Free Download
(54 pages)
|
AP01 |
New director appointment on 2023/03/31.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023/03/31
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023/03/31
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
144.12 GBP is the capital in company's statement on 2023/03/31
filed on: 14th, April 2023
| capital
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2023/03/14
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE England on 2023/03/14 to 2 Old Court Mews 311a Chase Road London N14 6JS
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Old Court Mews 311a Chase Road London N14 6JS England on 2023/03/13 to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/01
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022/07/27
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 1st, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/08/01
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2021/06/17
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/17
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/14.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/22
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/22
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/22
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/22
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/12/16
filed on: 16th, December 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/01
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/01
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/07/02
filed on: 6th, July 2019
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/03/11
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/03/05
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/14
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/05/31.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/05/30
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/31
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/31.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/05/15
filed on: 15th, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/08/14
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017/06/29
filed on: 28th, July 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017/06/29
filed on: 28th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, July 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/29.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/29.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 2017/06/29 to the position of a member
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2017/06/29, company appointed a new person to the position of a secretary
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Ancells Court Rye Close Fleet GU51 2UY United Kingdom on 2017/07/05 to 2 Old Court Mews 311a Chase Road London N14 6JS
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/08/31
filed on: 5th, July 2017
| accounts
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2017/06/29 to the position of a member
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/29.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2016
| incorporation
|
Free Download
(10 pages)
|