CS01 |
Confirmation statement with updates January 3, 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 17, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2023
filed on: 29th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 10, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control September 3, 2022
filed on: 3rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 3, 2022
filed on: 3rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 22, 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 8, 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 12, 2022: 203.00 GBP
filed on: 12th, July 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 12, 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2020 (was April 30, 2021).
filed on: 12th, May 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 14, 2019 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 9, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 20, 2019: 200.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, August 2019
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 20, 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 20, 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 3, 2019
filed on: 3rd, June 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On June 2, 2019 new director was appointed.
filed on: 2nd, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4(9) Hilltop Commercial Centre Houghley Lane Leeds LS13 2DN. Change occurred on March 3, 2019. Company's previous address: Unit 7(6) Hilltop Commercial Centre Houghley Lane Leeds West Yorkshire LS13 2DN England.
filed on: 3rd, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 4, 2018
filed on: 4th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7(6) Hilltop Commercial Centre Houghley Lane Leeds West Yorkshire LS13 2DN. Change occurred on April 23, 2018. Company's previous address: International House 12 Constance Street London E16 2DQ United Kingdom.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2017
| incorporation
|
Free Download
(10 pages)
|