MA |
Memorandum and Articles of Association
filed on: 2nd, August 2023
| incorporation
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 10th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
SH01 |
1385.80 GBP is the capital in company's statement on Tuesday 12th July 2022
filed on: 13th, July 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
1358.39 GBP is the capital in company's statement on Thursday 12th May 2022
filed on: 17th, May 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
1277.94 GBP is the capital in company's statement on Thursday 30th December 2021
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
1286.47 GBP is the capital in company's statement on Thursday 30th December 2021
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
1282.18 GBP is the capital in company's statement on Sunday 7th November 2021
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
1300.67 GBP is the capital in company's statement on Saturday 2nd October 2021
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
1304.93 GBP is the capital in company's statement on Saturday 11th September 2021
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
1242.05 GBP is the capital in company's statement on Tuesday 19th October 2021
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
1252.72 GBP is the capital in company's statement on Friday 3rd September 2021
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
1265.17 GBP is the capital in company's statement on Thursday 2nd September 2021
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
1267.29 GBP is the capital in company's statement on Thursday 4th November 2021
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
1269.41 GBP is the capital in company's statement on Friday 5th November 2021
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 31st May 2021
filed on: 31st, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
1233.52 GBP is the capital in company's statement on Wednesday 30th September 2020
filed on: 27th, May 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2021 to Thursday 31st December 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 90a High Street Berkhamsted Hertfordshire HP4 2BL. Change occurred on Monday 29th March 2021. Company's previous address: 16 Folgate Street London E1 6BX England.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th October 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th October 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th October 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th October 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
1031.23 GBP is the capital in company's statement on Wednesday 30th September 2020
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
1058.06 GBP is the capital in company's statement on Wednesday 30th September 2020
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
1195.10 GBP is the capital in company's statement on Wednesday 30th September 2020
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
1229.36 GBP is the capital in company's statement on Wednesday 30th September 2020
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, October 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, October 2020
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 20th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 16 Folgate Street London E1 6BX. Change occurred on Thursday 14th November 2019. Company's previous address: Cube Building Flat 28 17 - 21 Wenlock Road London N1 7GT England.
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Cube Building Flat 28 17 - 21 Wenlock Road London N1 7GT. Change occurred on Tuesday 23rd July 2019. Company's previous address: 152-160 Reneza Limited, Kemp House City Road London EC1V 2NX England.
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cube Building Flat 28 17 - 21 Wenlock Road London N1 7GT. Change occurred on Tuesday 23rd July 2019. Company's previous address: Cube Building Flat 28 17 - 21 Wenlock Road London N1 7GT England.
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 17th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 17th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 17th October 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 152-160 Reneza Limited, Kemp House City Road London EC1V 2NX. Change occurred on Wednesday 26th September 2018. Company's previous address: 47 Bantam House Heritage Avenue London NW9 5AA United Kingdom.
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2018
| incorporation
|
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th February 2018
capital
|
|