CS01 |
Confirmation statement with no updates March 1, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, October 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2023
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(19 pages)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 19, 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
On October 30, 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 30, 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 3, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates August 9, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 097375640001, created on April 16, 2020
filed on: 20th, April 2020
| mortgage
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control November 9, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 9, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 9, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, November 2019
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, November 2019
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 30, 2020 to March 31, 2020
filed on: 13th, November 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 8, 2019: 153.69 GBP
filed on: 12th, November 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 9, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 60 Gresham Street London EC2V 7BB on November 11, 2019
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 9, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 9, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 9, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 9, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 102 Crawford Street London W1H 2HR England to 1 st. Katharines Way London E1W 1UN on March 26, 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 9, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 11, 2017: 150.03 GBP
filed on: 24th, July 2017
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to August 30, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Rainmaking Loft Ltd 1 st. Katharines Way London E1W 1UN United Kingdom to 102 Crawford Street London W1H 2HR on September 7, 2016
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
On May 10, 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 29, 2015: 142.20 GBP
filed on: 15th, January 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, January 2016
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 18, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|