PSC01 |
Notification of a person with significant control July 22, 2023
filed on: 22nd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 5, 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 3, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 5, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 25, 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 30, 2021
filed on: 30th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 21, 2021 new director was appointed.
filed on: 21st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 21, 2021
filed on: 21st, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 21, 2021
filed on: 21st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 2, 2020
filed on: 2nd, June 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 25, 2018: 100.00 GBP
filed on: 25th, October 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2018
filed on: 25th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 27th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 3, 2018
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Courtyard Suite 5 Windhill Bishops Stortford Hertfordshire CM23 2nd to 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY on May 17, 2018
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 9, 2018
filed on: 9th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control April 1, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 196 High Road London N22 8HH England to Courtyard Suite 5 Windhill Bishops Stortford Hertfordshire CM232ND on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 8, 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 7, 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB to 196 High Road London N22 8HH on September 8, 2016
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 1st, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 16, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on September 7, 2015
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 16, 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 11, 2013. Old Address: 196 High Road London N22 8HH England
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|