CH01 |
On Tue, 19th Mar 2024 director's details were changed
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Feb 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 4th May 2023: 1903.38 GBP
filed on: 5th, March 2024
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 4th Apr 2023 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 2 Underwood Row London N1 7LQ United Kingdom on Tue, 4th Apr 2023 to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 31st Dec 2022: 1903.38 GBP
filed on: 22nd, March 2023
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Fri, 11th Mar 2022: 1728.51 GBP
filed on: 8th, April 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Apr 2018
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Apr 2018
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 20th Jul 2021: 1720.08 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 2nd Jun 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stapleton House Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom on Wed, 23rd Jun 2021 to 2 Underwood Row London N1 7LQ
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 21st Feb 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Fri, 10th Apr 2020: 1562.26 GBP
filed on: 21st, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 23rd Aug 2019: 1541.13 GBP
filed on: 26th, November 2019
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 31st Jul 2018: 1399.56 GBP
filed on: 4th, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Sep 2018: 1431.09 GBP
filed on: 28th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Jul 2018: 1369.30 GBP
filed on: 28th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Jul 2018: 1369.30 GBP
filed on: 28th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Sep 2018: 1431.09 GBP
filed on: 28th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Sep 2018: 1431.09 GBP
filed on: 28th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2018: 1336.01 GBP
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Jul 2018: 1369.30 GBP
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Jul 2018: 1369.30 GBP
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Sep 2018: 1431.09 GBP
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Jul 2018: 1369.30 GBP
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England on Wed, 9th May 2018 to Stapleton House Block a, 2nd Floor 110 Clifton Street London EC2A 4HT
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 30th Apr 2018: 1336.01 GBP
filed on: 1st, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Apr 2018: 1287.32 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 10th Oct 2017: 1171.93 GBP
filed on: 18th, October 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, June 2017
| resolution
|
Free Download
(33 pages)
|
CH01 |
On Thu, 8th Jun 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Jun 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Jun 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Bridgemans Loddon Drive Wargrave Reading RG10 8HH England on Wed, 8th Mar 2017 to 1 Bickenhall Mansions Bickenhall Street London W1U 6BP
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 15th Aug 2016: 1041.14 GBP
filed on: 7th, March 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2016: 1059.51 GBP
filed on: 10th, August 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, July 2016
| resolution
|
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2016
| incorporation
|
Free Download
(9 pages)
|