(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 6th February 2023
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd October 2022
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 194 Coleridge Way Borehamwood WD6 2AT England on 28th September 2022 to 29 Queens Road London N9 0RA
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th May 2022: 2221.26 GBP
filed on: 30th, May 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th May 2022: 2180.85 GBP
filed on: 18th, May 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st October 2021
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 12th March 2021 secretary's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 1st March 2021, company appointed a new person to the position of a secretary
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Fore Street Avenue London EC2Y 9DT England on 13th August 2020 to 194 Coleridge Way Borehamwood WD6 2AT
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st June 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 27th March 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st February 2020
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 28th, October 2019
| resolution
|
Free Download
(11 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 24th September 2019: 2180.85 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 28th, October 2019
| resolution
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 1 Chantry Close Church Lane Kingston Cambridge CB23 2NG United Kingdom on 15th October 2019 to 1 Fore Street Avenue London EC2Y 9DT
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2019
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th September 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 13th, August 2019
| resolution
|
Free Download
(58 pages)
|
(SH01) Statement of Capital on 5th July 2019: 2330.85 GBP
filed on: 7th, August 2019
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th February 2019: 2120.95 GBP
filed on: 21st, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th December 2018: 2102.04 GBP
filed on: 1st, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th October 2018: 2088.03 GBP
filed on: 9th, November 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, November 2018
| resolution
|
Free Download
(57 pages)
|
(PSC04) Change to a person with significant control 22nd September 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd September 2018: 1891.89 GBP
filed on: 4th, October 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, June 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 22nd June 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|