CS01 |
Confirmation statement with updates Mon, 21st Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 6th Mar 2023: 1.46 GBP
filed on: 24th, March 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, March 2023
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, November 2022
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, November 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th Oct 2021: 1.41 GBP
filed on: 21st, November 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 10th Jun 2022. New Address: 167-169 Great Portland Street London W1W 5PF. Previous address: Clavering House Clavering Place Newcastle-upon-Tyne Tyne and Wear NE1 3NG United Kingdom
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Jun 2022 - the day director's appointment was terminated
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 27th Apr 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 27th Apr 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Jun 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 27th Apr 2020 new director was appointed.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 20th Apr 2020: 1.34 GBP
filed on: 27th, April 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Fri, 27th Mar 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Jun 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 19th Oct 2018. New Address: Clavering House Clavering Place Newcastle-upon-Tyne Tyne and Wear NE1 3NG. Previous address: 86 Sullivan Walk Hebburn Tyne and Wear NE31 1YW United Kingdom
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2018
| resolution
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Mon, 8th Oct 2018: 1.25 GBP
filed on: 18th, October 2018
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 28th Jun 2018
filed on: 12th, July 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 28th Jun 2018: 1.15 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, July 2018
| resolution
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|