CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 15th Dec 2017 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Dec 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 15th Dec 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 15th Dec 2017 - the day director's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 16th Feb 2017. New Address: Solar House 282 Chase Road London N14 6NZ. Previous address: 72 Cardigan Street Luton LU1 1RR United Kingdom
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Jan 2017 new director was appointed.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 4th Jan 2017 - the day director's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 6th Jan 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|