AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/06
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, May 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/06/06
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(10 pages)
|
SH01 |
290.66 GBP is the capital in company's statement on 2021/12/06
filed on: 8th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
290.34 GBP is the capital in company's statement on 2021/11/03
filed on: 11th, November 2021
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, October 2021
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, October 2021
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2021/05/01 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/06/06
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, May 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
278.81 GBP is the capital in company's statement on 2021/05/13
filed on: 13th, May 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/05/01.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/12 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
271.01 GBP is the capital in company's statement on 2020/12/30
filed on: 31st, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, December 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, November 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
263.21 GBP is the capital in company's statement on 2020/10/02
filed on: 15th, October 2020
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2020/07/28
filed on: 27th, August 2020
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, August 2020
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 20th, August 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
263.21 GBP is the capital in company's statement on 2020/08/13
filed on: 13th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/06/06
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
249.26 GBP is the capital in company's statement on 2020/03/10
filed on: 11th, March 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
2020/01/31 - the day director's appointment was terminated
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
SH01 |
239.83 GBP is the capital in company's statement on 2020/01/17
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, October 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
229.63 GBP is the capital in company's statement on 2019/10/10
filed on: 10th, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/06
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, April 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
213.67 GBP is the capital in company's statement on 2019/04/04
filed on: 12th, April 2019
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/04
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(3 pages)
|
SH01 |
186962.00 GBP is the capital in company's statement on 2018/11/28
filed on: 5th, December 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, November 2018
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 1st, November 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/10/19
filed on: 31st, October 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2018/10/19
filed on: 31st, October 2018
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/10/19
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/06/06
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/07/31 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/06
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 22nd, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/12/30. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 19 Princes Way Hutton Brentwood Essex CM13 2JW England
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/22. New Address: 19 Princes Way Hutton Brentwood Essex CM13 2JW. Previous address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/26. New Address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Previous address: 19 Princes Way Hutton Brentwood Essex CM13 2JW
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/07 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2015
| incorporation
|
Free Download
(7 pages)
|