(CS01) Confirmation statement with no updates February 2, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 19, 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 2, 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control February 2, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 31, 2022) of a secretary
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 2, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 31, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 31, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 31, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 31, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 89 Ashbourne Road Mitcham Surrey CR4 2BF. Change occurred on January 14, 2022. Company's previous address: Room 9118 Morden Road Access House Mitcham CR4 4DG England.
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) On November 15, 2021 new director was appointed.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 19, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 12, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Room 9118 Morden Road Access House Mitcham CR4 4DG. Change occurred on June 30, 2020. Company's previous address: 89 Ashbourne Road Mitcham Surrey CR4 2BF United Kingdom.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 12, 2020
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 1, 2019 new director was appointed.
filed on: 14th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 10, 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2019
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on June 19, 2019: 100.00 GBP
capital
|
|