TM01 |
Director's appointment was terminated on March 22, 2024
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2024
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2024
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On December 8, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 8, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 8, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, 7th Floor 50 Broadway London SW1H 0DB. Change occurred on December 6, 2023. Company's previous address: Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England.
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 24, 2023 new director was appointed.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 21, 2022 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2022
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 26, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control September 17, 2020
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, October 2020
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, September 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On September 17, 2020 new director was appointed.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB. Change occurred on September 18, 2020. Company's previous address: Genie House Burchetts Green Road Burchetts Green Maidenhead Berkshire SL6 6QS United Kingdom.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
On September 17, 2020 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 17, 2020 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 17, 2020 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 17, 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 17, 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 17, 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 17, 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 29, 2020
filed on: 29th, June 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 10, 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on May 15, 2018: 1500.00 GBP
filed on: 28th, August 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 26, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control May 15, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2017
| resolution
|
Free Download
(31 pages)
|
SH01 |
Capital declared on October 20, 2017: 1000.00 GBP
filed on: 8th, November 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 11, 2017: 500.00 GBP
filed on: 1st, September 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, August 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 27, 2017
filed on: 27th, June 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 27, 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|