SH01 |
Statement of Capital on 21st February 2024: 1065.29 GBP
filed on: 23rd, February 2024
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th August 2023: 858.46 GBP
filed on: 21st, February 2024
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 4th, July 2023
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th June 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th June 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th June 2023: 628.28 GBP
filed on: 22nd, June 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, March 2023
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, March 2023
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th September 2022
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th September 2022: 282.39 GBP
filed on: 8th, March 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
27th January 2023 - the day director's appointment was terminated
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th September 2022
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
26th September 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 18th, May 2022
| resolution
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 30th November 2021: 250.68 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd March 2021. New Address: 12 Bohemia Place London E8 1DU. Previous address: Arch 12 Bohemia Place Mare Street London E8 1DU England
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th January 2021. New Address: Arch 12 Bohemia Place Mare Street London E8 1DU. Previous address: Unit 111 Canalot Studios 222 Kensal Road London W10 5BN England
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 7th, May 2020
| resolution
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 3rd February 2020
filed on: 7th, May 2020
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, May 2020
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 9th April 2020: 223.68 GBP
filed on: 30th, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th March 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th February 2020. New Address: Unit 111 Canalot Studios 222 Kensal Road London W10 5BN. Previous address: Unit 23 Canalot Studios 222 Kensal Road London W10 5BN England
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, May 2019
| resolution
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th May 2019: 192.48 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th March 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th March 2019: 180.45 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, March 2019
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 26th July 2018
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th July 2018: 142.86 GBP
filed on: 7th, August 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 24th July 2018
filed on: 7th, August 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 7th, August 2018
| resolution
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 24th July 2018: 137.59 GBP
filed on: 6th, August 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th July 2018: 115.04 GBP
filed on: 6th, August 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th April 2018. New Address: Unit 23 Canalot Studios 222 Kensal Road London W10 5BN. Previous address: C/O the Mccay Partnership 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS England
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th July 2017
filed on: 14th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 16th, March 2017
| incorporation
|
Free Download
(10 pages)
|