CS01 |
Confirmation statement with no updates Monday 1st May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Saturday 31st December 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 14th June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th June 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on Monday 13th June 2022
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2022, originally was Saturday 30th April 2022.
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 25th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 31st December 2020 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 31st December 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st December 2020 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st December 2020 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st December 2020 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th November 2020
filed on: 10th, November 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 28th October 2019
filed on: 4th, December 2019
| capital
|
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 8th October 2019
filed on: 26th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 31st July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 712 Roland House 2 Roland Gardens London SW7 3AJ United Kingdom to Kemp House 160 City Road London EC1V 2NX on Tuesday 31st July 2018
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 9th July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 10th May 2018
filed on: 10th, May 2018
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Thursday 10th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 30th October 2017
filed on: 30th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 24th, April 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th April 2017
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|