(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd May 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 18 Sandleford Drive Abbeyfields Bedford MK42 9GN England on Thu, 4th Aug 2022 to 86-90 Paul Street London EC2A 4NE
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 5th May 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th May 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 5th May 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 320 City Road London EC1V 2NZ England on Wed, 19th Feb 2020 to 18 Sandleford Drive Abbeyfields Bedford MK42 9GN
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 9th Oct 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 9th Oct 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Sandleford Drive Abbeyfields Bedford MK42 9GN United Kingdom on Thu, 26th Sep 2019 to 320 City Road London EC1V 2NZ
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on Tue, 14th May 2019
filed on: 5th, June 2019
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Tue, 14th May 2019
filed on: 5th, June 2019
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 29th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Nstack 563 Mindspace Aldgate 114 Whitechapel High St London E1 7PT England on Thu, 16th May 2019 to 18 Sandleford Drive Abbeyfields Bedford MK42 9GN
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Mandeep Gill 5 Great James Street London WC1N 3DB England on Thu, 12th Jul 2018 to Nstack 563 Mindspace Aldgate 114 Whitechapel High St London E1 7PT
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 22nd May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 25th, May 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Wed, 28th Feb 2018
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th May 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 18 Sandleford Drive Elstow Bedford MK42 9GN United Kingdom on Mon, 11th Apr 2016 to C/O Mandeep Gill 5 Great James Street London WC1N 3DB
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 180.00 GBP
filed on: 8th, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, July 2015
| resolution
|
Free Download
|
(AP01) On Fri, 22nd May 2015 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 19th Jun 2015: 164.00 GBP
filed on: 19th, June 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|