(CS01) Confirmation statement with updates Wed, 18th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th May 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th May 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 16th, August 2023
| resolution
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Mon, 15th May 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Mar 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 29th Mar 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, July 2023
| incorporation
|
Free Download
(41 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, July 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 29th Mar 2023: 700.00 GBP
filed on: 21st, July 2023
| capital
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, July 2023
| capital
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 29th Mar 2023
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 4 Aztec Row Berners Road, Islington London N1 0PW.
filed on: 1st, May 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 29th Jun 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 13th Sep 2021. New Address: 4-6 Throgmorton Avenue, Lonndon Throgmorton Avenue Lower Ground Floor London United Kingdom EC2N 2DL. Previous address: 4 Aztec Row Berners Road London N1 0PW England
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Tue, 5th Jan 2021. New Address: 4 Aztec Row Berners Road London N1 0PW. Previous address: Unit C 7 Paper Mill Buildings City Garden Row London N1 8DW United Kingdom
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 18th Oct 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 6th Apr 2020 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 27th Nov 2019. New Address: Unit C 7 Paper Mill Buildings City Garden Row London N1 8DW. Previous address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Jun 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Jun 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Nov 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 4th Oct 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090101280001, created on Thu, 18th Jan 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Oct 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 17th Oct 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Apr 2015 to Tue, 30th Jun 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 24th Apr 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 26th Jan 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Sun, 9th Nov 2014 - the day director's appointment was terminated
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Jul 2014. New Address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE. Previous address: 24 Deveraux Close Deveraux Close Beckenham Kent BR3 3GW United Kingdom
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 24th Apr 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|