AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 18th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-28
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 127083280001
filed on: 14th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 127083280001, created on 2023-04-26
filed on: 27th, April 2023
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 5 Lloyd's Avenue 3rd Floor London EC3N 3AE. Change occurred on 2022-12-01. Company's previous address: Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ England.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-10-06: 2984.00 GBP
filed on: 31st, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-09-01: 2799.00 GBP
filed on: 28th, October 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-10-28
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-10-06: 2614.00 GBP
filed on: 28th, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-09-01: 2799.00 GBP
filed on: 20th, September 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-09-01
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-08-30
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, August 2022
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2022-07-26
filed on: 10th, August 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 2nd, August 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, July 2022
| resolution
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-07-29
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, July 2022
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-06-29
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2022-06-29
filed on: 18th, July 2022
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, July 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, July 2022
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 12th, July 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 11th, July 2022
| incorporation
|
Free Download
(33 pages)
|
PSC02 |
Notification of a person with significant control 2022-06-29
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-29
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-06-29: 2429.00 GBP
filed on: 5th, July 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-06-29: 2244.00 GBP
filed on: 5th, July 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-06-29: 1677.00 GBP
filed on: 5th, July 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-06-29: 2244.00 GBP
filed on: 5th, July 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-06-29: 1533.00 GBP
filed on: 30th, June 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2022-06-24 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-03 director's details were changed
filed on: 3rd, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-31 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-11
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-26 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-26 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-05-03
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-03-30: 1533.00 GBP
filed on: 6th, April 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-11-16: 1348.00 GBP
filed on: 1st, December 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ. Change occurred on 2021-10-13. Company's previous address: 3rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom.
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2021-09-29) of a secretary
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-29
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor 5 Lloyds Avenue London EC3N 3AE. Change occurred on 2021-09-29. Company's previous address: Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ England.
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ. Change occurred on 2021-08-03. Company's previous address: 46 st. Nicholas Street Ipswich Suffolk IP1 1TT England.
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-30
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-11-23
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-30 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, June 2020
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2020-06-30: 2.00 GBP
capital
|
|