MA |
Articles and Memorandum of Association
filed on: 7th, January 2024
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, January 2024
| resolution
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023/12/20
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/20
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023/12/20
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/20
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
795935.00 GBP is the capital in company's statement on 2023/12/20
filed on: 21st, December 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 69 C/O Royds Withy King Llp, 69 Carter Lane London EC4V 5EQ England on 2023/11/20 to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/15
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/02/15
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/02/02
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/02 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/05
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/05
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/05 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/05 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 69 C/O Royds Withy King Llp, 69 Carter Lane London England on 2021/07/05 to 69 C/O Royds Withy King Llp, 69 Carter Lane London EC4V 5EQ
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/07/05 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/05
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/05
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/05 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/05 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/15
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020/02/18 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/15
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/02/18 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 43 Blue Chalet Industrial Estate London Road West Kingsdown Kent TN15 6BQ United Kingdom on 2020/02/11 to 69 C/O Royds Withy King Llp, 69 Carter Lane London
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/02/04
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/02/04
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/02/04
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/02/04
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/04.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/15
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/10/23.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/07/16
filed on: 16th, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from Unit 43 Blue Chalet Industrial Estate London Road West Kingsdown Kent TN16 6BQ England on 2018/06/10 to Unit 43 Blue Chalet Industrial Estate London Road West Kingsdown Kent TN15 6BQ
filed on: 10th, June 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 10th, June 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/15
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/06
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/06
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, February 2017
| incorporation
|
Free Download
(37 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/02/16
capital
|
|