(PSC05) Change to a person with significant control 2023/09/19
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2023/09/30. Originally it was 2023/03/31
filed on: 9th, August 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/04/30
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/04/30.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/05/03
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/03/31
filed on: 15th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/05/03
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 2022/04/22
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/04/25.
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/04/25
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4-5 Bonhill Street London EC2A 4BX England on 2022/04/29 to Samuel Ryder House Samuel Ryder House Barling Way, Eliot Park Nuneaton Warwickshire CV10 7RH
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/04/25
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/25.
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/04/22
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 1131.52 GBP is the capital in company's statement on 2022/03/31
filed on: 9th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/05/16
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021/02/21
filed on: 21st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/02/21
filed on: 21st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1131.52 GBP is the capital in company's statement on 2020/07/31
filed on: 25th, August 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, August 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 15th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/05/16
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/05/03
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 5th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/05/16
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4-5 Bonhill Street London EC2A 4BX England on 2018/11/23 to 4-5 Bonhill Street London EC2A 4BX
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Camden Town Hall Judd St, Kings Cross London London WC1H 9JE United Kingdom on 2018/11/23 to 4-5 Bonhill Street London EC2A 4BX
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on 2018/07/17908.00 GBP
filed on: 19th, September 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 19th, September 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) 1050.88 GBP is the capital in company's statement on 2018/07/26
filed on: 4th, September 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, September 2018
| resolution
|
Free Download
(53 pages)
|
(AD01) Change of registered address from Camden Town Hall Judd Street London NW1 2QS United Kingdom on 2018/06/12 to Camden Town Hall Judd St, Kings Cross London London WC1H 9JE
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, May 2018
| incorporation
|
Free Download
|
(SH01) 1000.00 GBP is the capital in company's statement on 2018/05/17
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|