CS01 |
Confirmation statement with no updates Wed, 13th Sep 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Gable House 18-24 Turnham Green Terrace Chiswick London W4 1QP England on Thu, 4th Nov 2021 to First Floor 85 Great Portland Street London W1W 7LT
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 12th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Sep 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Hinckley Road Leicester LE3 0RB United Kingdom on Tue, 15th Sep 2020 to Gable House 18-24 Turnham Green Terrace Chiswick London W4 1QP
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 15th Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Sep 2019
filed on: 28th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 27th Sep 2019: 2500.00 GBP
filed on: 28th, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 17th, August 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Jun 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 29th Apr 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 8th May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Apr 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Apr 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 121 Mount Street, Flat 2 London W1K 3NW England on Mon, 29th Apr 2019 to 60 Hinckley Road Leicester LE3 0RB
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 121 Mount Street, Flat 2 London W1K 3NW England on Thu, 3rd Jan 2019 to 121 Mount Street, Flat 2 London W1K 3NW
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Euston Road London NW1 2SA United Kingdom on Wed, 2nd Jan 2019 to 121 Mount Street, Flat 2 London W1K 3NW
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Dec 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Dec 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Sep 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 11th Sep 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 9th Aug 2018
filed on: 9th, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2018
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 6th Jul 2018: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|