(TM01) Director's appointment was terminated on January 22, 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 26, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to November 30, 2020 (was December 31, 2020).
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 26, 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 26, 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 15, 2018
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 9, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 26, 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on December 4, 2018. Company's previous address: Suite 2 Beechwood House 5 Arlington Business Park Stevenage SG1 2FS England.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 15, 2018: 422.50 GBP
filed on: 30th, August 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, August 2018
| resolution
|
Free Download
(55 pages)
|
(AP01) On August 15, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 15, 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 14, 2017: 70.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, February 2018
| resolution
|
Free Download
(43 pages)
|
(AP01) On December 14, 2017 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On December 14, 2017 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2017
| incorporation
|
Free Download
(10 pages)
|