(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 31st March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 31st March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 6th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Sunday 1st November 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on Friday 18th December 2020
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 1st November 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 6th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 6th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 2250.00 GBP is the capital in company's statement on Wednesday 23rd May 2018
filed on: 18th, June 2018
| capital
|
Free Download
(10 pages)
|
(SH01) 1250.00 GBP is the capital in company's statement on Wednesday 23rd May 2018
filed on: 18th, June 2018
| capital
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, June 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, June 2018
| resolution
|
Free Download
(16 pages)
|
(AA01) Current accounting period shortened to Sunday 31st March 2019, originally was Tuesday 30th April 2019.
filed on: 6th, June 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, April 2018
| incorporation
|
Free Download
(26 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 7th April 2018
capital
|
|