CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 2, 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 2, 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 5, 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 14, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 29, 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 29, 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 19, 2021
filed on: 19th, January 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 25, 2019
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 25, 2019
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 9, 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 25, 2019 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 4, 2020
filed on: 4th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control December 3, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 16, 2020
filed on: 16th, November 2020
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 15, 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 10, 2020
filed on: 10th, November 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 10, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 10, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 10, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 4, 2020
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 3, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 3, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 3, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on July 5, 2020
filed on: 5th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on July 5, 2020
filed on: 5th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 27, 2020
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 27, 2020
filed on: 30th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 25, 2020
filed on: 25th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 25, 2020
filed on: 25th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2020 new director was appointed.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2020 new director was appointed.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 13, 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 13, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 14, 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2019
| incorporation
|
Free Download
(42 pages)
|
SH01 |
Capital declared on November 25, 2019: 100.00 GBP
capital
|
|