AD01 |
Registered office address changed from PO Box 4385 11265571 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on April 10, 2024
filed on: 10th, April 2024
| address
|
Free Download
|
CS01 |
Confirmation statement with updates March 19, 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on June 7, 2023
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 7, 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 7, 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 7, 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 85 Great Portland Street London W1W 7LT on May 9, 2023
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 9, 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 9, 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 19, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 3, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on February 3, 2022
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on October 27, 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 27, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2020
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 5, 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 5, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 5, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10th Floor, K & B Accountancy Group One Canada Square, Canary Wharf London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on January 7, 2019
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2018
| incorporation
|
Free Download
(12 pages)
|
SH01 |
Capital declared on March 20, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|