DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(20 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 4, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 13, 91 Mayflower Street Plymouth PL1 1SB England to 16 Great Queen Street London WC2B 5DG on March 9, 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on September 1, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 4, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 13th, August 2021
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: May 1, 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 31, 2020: 169059.95 EUR
filed on: 18th, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Annexe, the Gables Potters Green Ware SG12 0JU United Kingdom to Suite 13, 91 Mayflower Street Plymouth PL1 1SB on June 19, 2020
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 4, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(23 pages)
|
SH01 |
Capital declared on December 31, 2018: 155059.95 EUR
filed on: 7th, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 4, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 21, 2018: 142559.95 EUR
filed on: 21st, August 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, May 2018
| resolution
|
Free Download
(14 pages)
|
PSC02 |
Notification of a person with significant control April 20, 2018
filed on: 21st, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 20, 2018
filed on: 21st, April 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 5, 2018: 92559.95 EUR
filed on: 5th, March 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 15th, February 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 9, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 9, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 10, 2017: 53759.95 EUR
filed on: 29th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2017: 44506.64 EUR
filed on: 29th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 13, 2017: 24506.64 EUR
filed on: 24th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 2, 2017: 6000.00 EUR
filed on: 3rd, October 2017
| capital
|
Free Download
(3 pages)
|
AP04 |
On September 30, 2017 - new secretary appointed
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2017
| incorporation
|
Free Download
(10 pages)
|