AD01 |
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 2023-09-28
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-09-27
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2023-08-30
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-07-10
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
On 2023-07-10 - new secretary appointed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-07-10
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-07-10 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-07
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 2nd, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-07
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-07
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 20th, September 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Gordon Dadds Corporate Sercices Limited Aldgate Tower 2 Leman Street London E1 8QN England to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2020-08-17
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-08-03 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-03
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2020-08-03
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Suite F3 Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 2020-05-21
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2020-05-21
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN England to C/O Gordon Dadds Corporate Sercices Limited Aldgate Tower 2 Leman Street London E1 8QN on 2020-05-21
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite F3 Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL England to F3 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 2020-05-21
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from F3 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL England to Aldgate Tower 2 Leman Street London E1 8QN on 2020-05-21
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-07
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
On 2019-02-08 - new secretary appointed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-08
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2019
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2019-02-08: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|