CS01 |
Confirmation statement with updates Fri, 1st Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed switch events LTDcertificate issued on 08/05/23
filed on: 8th, May 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 28th Oct 2022. New Address: 51 Pollard Street London E2 6LY. Previous address: Flat 4, 130 Northwold Road Northwold Road London E5 8RA England
filed on: 28th, October 2022
| address
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Sep 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Sep 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Sep 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Sep 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Aug 2021 new director was appointed.
filed on: 30th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 7th May 2021. New Address: Flat 4, 130 Northwold Road Northwold Road London E5 8RA. Previous address: 401a 401a Hackney Road London E2 8PP United Kingdom
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 7th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 8th Dec 2019 director's details were changed
filed on: 4th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Sep 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Sun, 4th Aug 2019 - the day director's appointment was terminated
filed on: 4th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 27th May 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th May 2019. New Address: 401a 401a Hackney Road London E2 8PP. Previous address: C/O Tom Schofield 93 Windward Avenue Fleetwood Lancashire FY7 6FE England
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 27th Apr 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 27th Apr 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Dec 2018
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Dec 2018
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Sep 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Sun, 1st May 2016 - the day director's appointment was terminated
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th May 2016. New Address: C/O Tom Schofield 93 Windward Avenue Fleetwood Lancashire FY7 6FE. Previous address: C/O Tom Schofield the Penthouse 27 Warwick Place Leamington Spa Warwickshire CV32 5BS United Kingdom
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 2nd Sep 2015: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|