(AA01) Previous accounting period shortened to 2023/04/29
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/04/03
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2023/04/03
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2023/04/03 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/09
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/12/02 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/01/05
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/01/05
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/12/30 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/12/02. New Address: 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB. Previous address: 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London United Kingdom
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/11/29. New Address: 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London. Previous address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/03
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/06/15
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, July 2021
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, July 2021
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/06/15
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/04/03
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2020/12/16 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/11/06 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/10/22 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/09/07
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/09/07
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2020/09/07
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 50140.08 GBP is the capital in company's statement on 2020/09/07
filed on: 23rd, September 2020
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, September 2020
| incorporation
|
Free Download
(23 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, September 2020
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, September 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, September 2020
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 12th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2020/05/01.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/05/01.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 50040.00 GBP is the capital in company's statement on 2020/03/31
filed on: 7th, May 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/04/03
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(TM01) 2020/02/28 - the day director's appointment was terminated
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/11/05
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on 2020/01/10
filed on: 16th, January 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/01/10.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/05 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/05
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/11/05
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2019/11/05 - the day secretary's appointment was terminated
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(CH03) On 2019/11/15 secretary's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/11/05 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/11/06 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/11/15. New Address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE. Previous address: Energy House High Street Gateshead NE8 2AP United Kingdom
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/03
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/04/03
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2017
| incorporation
|
Free Download
(42 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2017/04/04
capital
|
|