AD01 |
Registered office address changed from 124 City Road London EC1V 2NX England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on Thursday 11th January 2024
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 11th January 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th January 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, March 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, March 2023
| incorporation
|
Free Download
(20 pages)
|
CH01 |
On Saturday 10th September 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Kemp House 152-260 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on Monday 6th June 2022
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th May 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 29th October 2018
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 29th October 2018
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 30th October 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th October 2021.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Walmer Close Southwater Horsham RH13 9XY England to Kemp House 152-260 City Road London EC1V 2NX on Monday 26th October 2020
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 26th October 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 3 Walmer Close Southwater Horsham West Sussex RH13 9XY United Kingdom to 3 Walmer Close Southwater Horsham RH13 9XY on Monday 13th July 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Afon Building Worthing Road Horsham West Sussex RH12 1TL England to 3 3 Walmer Close Southwater Horsham West Sussex RH13 9XY on Thursday 18th June 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Afon Afon Building Worthing Road Horsham West Sussex RH12 1TL England to Afon Building Worthing Road Horsham West Sussex RH12 1TL on Wednesday 11th December 2019
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from International House International House 64 Nile Street London N1 7SR United Kingdom to Afon Afon Building Worthing Road Horsham West Sussex RH12 1TL on Monday 9th December 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st October 2019
filed on: 27th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th October 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|