TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084861330001, created on Wed, 8th Dec 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Suite 314, 150 Minories London EC3N 1LS United Kingdom on Tue, 1st Jun 2021 to 63 st. Mary Axe London EC3A 8AA
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 611,150 Minories Minories London EC3N 1LS England on Mon, 7th Jan 2019 to Suite 314, 150 Minories London EC3N 1LS
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 6th Oct 2017
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Jun 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: Suite 611,150 Minories Minories London EC3N 1LS.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Suite 611,150 Minories Minories London EC3N 1LS.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 12th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Aug 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th Aug 2017 new director was appointed.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Aug 2017 new director was appointed.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 10th Aug 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 10th Aug 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE England on Thu, 15th Jun 2017 to Suite 611,150 Minories Minories London EC3N 1LS
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 25th May 2016
filed on: 28th, June 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 9 st. Clare Street London EC3N 1LQ on Thu, 16th Jun 2016 to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 150 Minories, Suite 117 London EC3N 1LS.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Apr 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Apr 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 8th May 2015: 1.00 GBP
capital
|
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Jan 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Jan 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Jul 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 11th Jul 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 22nd May 2014, company appointed a new person to the position of a secretary
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th Apr 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Apr 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 22nd Apr 2014 secretary's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Apr 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 1.00 GBP
capital
|
|
AP01 |
On Fri, 1st Nov 2013 new director was appointed.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 1st Nov 2013. Old Address: 5 Chievely Court Emerson Valley Milton Keynes MK4 2DD United Kingdom
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 31st Mar 2014
filed on: 12th, April 2013
| accounts
|
Free Download
(1 page)
|