TM02 |
Fri, 1st Mar 2024 - the day secretary's appointment was terminated
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 18th Jan 2024. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 2nd Sep 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Sep 2023 new director was appointed.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 2nd Sep 2023 new director was appointed.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Aug 2023 - the day director's appointment was terminated
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Thu, 24th Aug 2023
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 31st Mar 2023 - the day secretary's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 31st Mar 2023. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 31st Mar 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 5th Oct 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 18th Feb 2022 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 20th Sep 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 13th Apr 2022
filed on: 2nd, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 26th Jan 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jan 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 30th Apr 2021 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Wed, 12th May 2021 - the day secretary's appointment was terminated
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th May 2021. New Address: 94 Park Lane Croydon Surrey CR0 1JB. Previous address: C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 12th May 2021
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jan 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 22nd Jan 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Jan 2020 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Thu, 2nd Jan 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Jan 2020. New Address: C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH. Previous address: C/O Virtual Company Secretary Ltd Brooklands House 4a Guildford Road Woking GU22 7PX England
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Jan 2018: 8.00 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 16th Jan 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, January 2018
| resolution
|
Free Download
(11 pages)
|
AP01 |
On Tue, 16th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Jan 2018 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Jan 2018 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Jan 2018 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Jan 2018 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Jan 2018 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 19th Jan 2018. New Address: C/O Virtual Company Secretary Ltd Brooklands House 4a Guildford Road Woking GU22 7PX. Previous address: Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2018
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 16th Jan 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|