PSC04 |
Change to a person with significant control Wed, 10th Feb 2021
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 10th Jun 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Jun 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jun 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jun 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on Thu, 10th Jun 2021 to 320 City Road London EC1V 2NZ
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 10th Jun 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Feb 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Feb 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Feb 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Feb 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Cobden Court Wimpole Close Bromley BR2 9JF England on Mon, 22nd Feb 2021 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Oct 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 18th Jun 2019
filed on: 18th, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Oct 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Sep 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 25th Sep 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st May 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Forrester Path Sydenham London SE26 4SE England on Wed, 9th May 2018 to 2 Cobden Court Wimpole Close Bromley BR2 9JF
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st May 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Oct 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Oct 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2015
| incorporation
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Tue, 13th Oct 2015: 5.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|