(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Duane Morris Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW United Kingdom on Wed, 30th Aug 2023 to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 31st Dec 2022
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Apr 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Mar 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 4th Nov 2021 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Nov 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, October 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, October 2021
| incorporation
|
Free Download
(32 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, September 2021
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed art revelation LTDcertificate issued on 28/09/21
filed on: 28th, September 2021
| change of name
|
Free Download
(3 pages)
|
(AP01) On Thu, 26th Aug 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 26th Aug 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 26th Aug 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 26th Aug 2021: 1000000.00 GBP
filed on: 8th, September 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Bell Yard London WC2A 2JR England on Wed, 8th Sep 2021 to Duane Morris Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Aug 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 26th Aug 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th Aug 2021 new director was appointed.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2021
| incorporation
|
Free Download
(13 pages)
|