(CS01) Confirmation statement with no updates Sat, 10th Feb 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 2nd Jun 2023 new director was appointed.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Jun 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 13th Feb 2023. New Address: 86 - 90 Paul Street London EC2A 4NE. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 13th Feb 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Feb 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Feb 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, April 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, April 2022
| incorporation
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Feb 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 8th Feb 2022. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 24 Southwark Street a & L, Suite 1-3 Hop Exchange London SE1 1TY England
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 31st Dec 2021: 200.00 GBP
filed on: 10th, January 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Oct 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Oct 2020. New Address: 24 Southwark Street a & L, Suite 1-3 Hop Exchange London SE1 1TY. Previous address: 3.01 Lincoln House 1-3 Brixton Road London SW9 6DE United Kingdom
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 2nd Jun 2020
filed on: 2nd, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Mar 2020. New Address: 3.01 Lincoln House 1-3 Brixton Road London SW9 6DE. Previous address: 3.02 Canterbury Court 1-3 Brixton Road London SW9 6DE United Kingdom
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Mar 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2020
| incorporation
|
Free Download
(10 pages)
|