(CS01) Confirmation statement with no updates 6th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 15th, November 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th February 2021
filed on: 25th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd February 2021. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: Unit 6 Queens Yard White Post Lane London E9 5EN England
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 15th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 17th, February 2021
| accounts
|
Free Download
(8 pages)
|
(TM02) 31st December 2020 - the day secretary's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) 31st December 2020 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th November 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th August 2019
filed on: 28th, August 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th July 2019. New Address: Unit 6 Queens Yard White Post Lane London E9 5EN. Previous address: The Pod Building London Heliport, Bridges Court Battersea London SW11 3RE United Kingdom
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th November 2018 to 31st December 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 25th July 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 20th, March 2018
| resolution
|
Free Download
(51 pages)
|
(SH01) Statement of Capital on 1st February 2018: 1.22 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th March 2018: 1.33 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th November 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 10th November 2017
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th November 2017. New Address: The Pod Building London Heliport, Bridges Court Battersea London SW11 3RE. Previous address: 58 Lindley Street Norwich NR1 2HF England
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th November 2017
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th September 2017. New Address: 58 Lindley Street Norwich NR1 2HF. Previous address: 17 Northumberland Square North Shields NE30 1PX England
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th April 2017: 1.21 GBP
filed on: 9th, June 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2017: 1.09 GBP
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 10th February 2017
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 31st, March 2017
| resolution
|
Free Download
(18 pages)
|
(CH01) On 21st February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th February 2017. New Address: 17 Northumberland Square North Shields NE30 1PX. Previous address: The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On 18th February 2017 director's details were changed
filed on: 18th, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th February 2017
filed on: 16th, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 14th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2016
| incorporation
|
Free Download
(30 pages)
|