SH08 |
Change of share class name or designation
filed on: 1st, March 2024
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2024
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th November 2023: 94.00 GBP
filed on: 5th, January 2024
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 18th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd May 2023. New Address: C/O Defries Weiss 1 Bridge Lane London NW11 0EA. Previous address: C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ United Kingdom
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
10th March 2023 - the day director's appointment was terminated
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 1st, August 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th July 2022
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, July 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th July 2022: 92.50 GBP
filed on: 7th, July 2022
| capital
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 10th, January 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 10th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st June 2021: 2492.20 GBP
filed on: 9th, July 2021
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st June 2021: 2492.20 GBP
filed on: 9th, July 2021
| capital
|
Free Download
(6 pages)
|
AD01 |
Address change date: 9th June 2021. New Address: C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ. Previous address: 311 Ballards Lane London N12 8LY England
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th March 2021: 66.70 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 8th March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th November 2020. New Address: 311 Ballards Lane London N12 8LY. Previous address: Trinity Court 34 West Street Sutton Surrey SM1 1SH England
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
27th October 2020 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st October 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
28th September 2020 - the day director's appointment was terminated
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th June 2020: 66.70 GBP
filed on: 15th, July 2020
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 8th June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 9th January 2020: 51.20 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(11 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, February 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
4th December 2019 - the day director's appointment was terminated
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th November 2019: 66.70 GBP
filed on: 19th, November 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, November 2019
| resolution
|
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 24th May 2019: 66.00 GBP
filed on: 19th, July 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, July 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th May 2019. New Address: Trinity Court 34 West Street Sutton Surrey SM1 1SH. Previous address: North House 198 High Street Tonbridge Kent TN9 1BE
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
TM02 |
19th November 2018 - the day secretary's appointment was terminated
filed on: 29th, November 2018
| officers
|
Free Download
|
AD01 |
Address change date: 29th November 2018. New Address: North House 198 High Street Tonbridge Kent TN9 1BE. Previous address: Suite 9 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP England
filed on: 29th, November 2018
| address
|
Free Download
|
TM01 |
27th November 2018 - the day director's appointment was terminated
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
24th September 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
24th September 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th March 2018
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, April 2018
| resolution
|
Free Download
(43 pages)
|
AP04 |
New secretary appointment on 9th February 2017
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th July 2017
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2017
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 9th February 2017: 100.00 GBP
capital
|
|