(AD01) Change of registered address from 46 Cecile Park London N8 9AS England on Tue, 26th Mar 2024 to 727-729 High Road London N12 0BP
filed on: 26th, March 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Feb 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 17th Jan 2023 new director was appointed.
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 2nd Dec 2022: 565.39 GBP
filed on: 13th, December 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 22nd Sep 2022: 563.99 GBP
filed on: 13th, October 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 31st Jul 2022: 545.72 GBP
filed on: 10th, August 2022
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 23rd Jun 2022: 545.72 GBP
filed on: 13th, July 2022
| capital
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, June 2022
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, June 2022
| resolution
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, December 2021
| resolution
|
Free Download
(15 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, December 2021
| incorporation
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 25th Jan 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, November 2020
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, November 2020
| resolution
|
Free Download
(16 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 28th Feb 2020: 499.58 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, February 2020
| resolution
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, February 2020
| resolution
|
Free Download
(42 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, February 2020
| capital
|
Free Download
(2 pages)
|
(AP01) On Mon, 6th Jan 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 29th Jan 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 23rd Feb 2018 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Mar 2014 new director was appointed.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Feb 2018 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Jan 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 10th Dec 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 10th Dec 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 29th Nov 2019: 436.79 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Jul 2019: 424.25 GBP
filed on: 6th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 22nd May 2019: 409.58 GBP
filed on: 12th, June 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, May 2019
| resolution
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th Jul 2018: 383.79 GBP
filed on: 7th, November 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 2nd Nov 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, July 2018
| resolution
|
Free Download
(44 pages)
|
(AP01) On Wed, 4th Jul 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 4th Jul 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st May 2017
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Feb 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Feb 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 8th Jul 2017: 294.28 GBP
filed on: 12th, February 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, February 2018
| resolution
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Parcel Monkey / Mr Peter Hayes 21 Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on Tue, 19th Sep 2017 to 46 Cecile Park London N8 9AS
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 23rd May 2017: 291.43 GBP
filed on: 14th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 12th Aug 2016: 287.98 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2015
filed on: 28th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Mar 2016 new director was appointed.
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 256.84 GBP
filed on: 25th, September 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from International House George Curl Way Southampton Hampshire SO18 2RZ United Kingdom on Wed, 8th Apr 2015 to C/O Parcel Monkey / Mr Peter Hayes 21 Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 26th Feb 2015: 200.00 GBP
filed on: 13th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th Feb 2015: 231.58 GBP
filed on: 13th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thu, 26th Feb 2015
filed on: 13th, March 2015
| capital
|
Free Download
(5 pages)
|
(AP01) On Fri, 27th Feb 2015 new director was appointed.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Feb 2015 new director was appointed.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(23 pages)
|