(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 22nd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/03/27
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/11/08 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/08
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/03/27
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/27
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/29
filed on: 24th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020/07/08 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/05/31
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/05/31
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/05/31
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/05/31
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/23
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/03/27
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/03/30 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/30
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/03/30 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/30
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2017/12/01
filed on: 16th, September 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/07/27 director's details were changed
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/07/27 director's details were changed
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/27
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/27
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/07/27 director's details were changed
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mortimer House Holmer Road Hereford HR4 9TA England on 2019/07/22 to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/05/29
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/05/29 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/27
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/29
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/11/29
filed on: 10th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/11/30
filed on: 12th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/27
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018/04/18
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/18
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/18
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/18
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/01.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/01.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/27
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/03/27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Impact Hub Brixton 49 Brixton Station Road London SW9 8PQ England on 2018/03/27 to Mortimer House Holmer Road Hereford HR4 9TA
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House City Road London EC1V 2NX United Kingdom on 2018/02/13 to Impact Hub Brixton 49 Brixton Station Road London SW9 8PQ
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, March 2017
| incorporation
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/03/28
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|