AD01 |
Address change date: 2024/02/27. New Address: 9 Russell Square London WC1B 5EG. Previous address: 459 Finchley Road First Floor London NW3 6HN England
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/03
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/01/20. New Address: 459 Finchley Road First Floor London NW3 6HN. Previous address: 9 Russell Square London WC1B 5EG England
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/11/30. New Address: 9 Russell Square London WC1B 5EG. Previous address: First Floor 459 Finchley Road London NW3 6HN England
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on 2021/09/03
filed on: 19th, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 15th, March 2022
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 2022/03/14. New Address: First Floor 459 Finchley Road London NW3 6HN. Previous address: 67-71 Lewisham High Street London SE13 5JX England
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 7th, January 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2021/10/06. New Address: 67-71 Lewisham High Street London SE13 5JX. Previous address: 77 Marsh Wall London E14 9SH England
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/03
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/06/24 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2021
| resolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2020/10/12. New Address: 77 Marsh Wall London E14 9SH. Previous address: 189 Marsh Wall London E14 9SH England
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/03
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/09/14
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/09/14
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
150000.00 GBP is the capital in company's statement on 2020/03/03
filed on: 4th, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2020/03/03
filed on: 4th, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2019/11/19
filed on: 19th, November 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/10/31
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/16
filed on: 16th, September 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
2019/09/10 - the day director's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/10.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/12. New Address: 189 Marsh Wall London E14 9SH. Previous address: South Quay Building 189 Marsh Wall London E14 9SH United Kingdom
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/09/10
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/11. New Address: South Quay Building 189 Marsh Wall London E14 9SH. Previous address: Adam House 7-10 Adam Street London WC2N 6AA United Kingdom
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/09/03
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/09/03
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/03
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/10
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/03/08. New Address: Adam House 7-10 Adam Street London WC2N 6AA. Previous address: 18 Tignel Court Boddington Gardens London W3 9AR United Kingdom
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/10/31
filed on: 15th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/08/10
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, May 2018
| resolution
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/01
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/04/01
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2018
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/01/03
capital
|
|