(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, April 2024
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 24th, April 2024
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, April 2024
| incorporation
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 1st April 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP. Change occurred on Tuesday 4th April 2023. Company's previous address: Integrity Partnership Sigma House Hadley Park East Telford Shropshire TF1 6QJ England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 15th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 15th August 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th July 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th July 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st April 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st April 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 1st April 2022.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th March 2022
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Integrity Partnership Sigma House Hadley Park East Telford Shropshire TF1 6QJ. Change occurred on Monday 14th February 2022. Company's previous address: Sambia Sandilands Close Sandilands Close Sandilands Mablethorpe LN12 2SB England.
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 29th November 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 11th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Sambia Sandilands Close Sandilands Close Sandilands Mablethorpe LN12 2SB. Change occurred on Wednesday 14th September 2016. Company's previous address: 36 Penrhyn Crescent London E17 5BH.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th March 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 17th March 2014
capital
|
|
(AD01) Change of registered office on Wednesday 21st August 2013 from 2 2 Downage London NW4 1AA England
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed slack communication LIMITEDcertificate issued on 30/04/13
filed on: 30th, April 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 26th March 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 9th, April 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, March 2013
| incorporation
|
Free Download
(7 pages)
|