CS01 |
Confirmation statement with updates 7th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 087217470001 in full
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th July 2022: 193.10 GBP
filed on: 15th, September 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 4th August 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Timsons Business Centre Bath Road Kettering NN16 8NQ England on 18th February 2021 to Studio 5 305a Goldhawk Road London W12 8EU
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th August 2019: 166.34 GBP
filed on: 29th, July 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th May 2019: 165.98 GBP
filed on: 5th, June 2019
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th July 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th July 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 15th October 2018 to Timsons Business Centre Bath Road Kettering NN16 8NQ
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th July 2018: 155.56 GBP
filed on: 15th, October 2018
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
AP04 |
On 10th April 2018, company appointed a new person to the position of a secretary
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087217470001, created on 27th November 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 7th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 21st, July 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd February 2017: 137.76 GBP
filed on: 22nd, February 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 3rd February 2017
filed on: 21st, February 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on 11th August 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2014
filed on: 1st, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st November 2014: 100.00 GBP
capital
|
|
AA |
Accounts for the year ending on 31st December 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 13th, August 2014
| resolution
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 22nd July 2014: 100.00 GBP
filed on: 13th, August 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st October 2014 to 31st December 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, October 2013
| incorporation
|
Free Download
|