(PSC05) Change to a person with significant control February 14, 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) On February 14, 2024 new director was appointed.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On February 14, 2024 new director was appointed.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 14, 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 138 Cheapside London EC2V 6BJ. Change occurred on February 14, 2024. Company's previous address: 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR England.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 14, 2024
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 14, 2024
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On February 13, 2024 new director was appointed.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 15, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR. Change occurred on May 9, 2023. Company's previous address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS.
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 21, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 4th Floor Imperial House 8 Kean Street London WC2B 4AS. Change occurred on August 19, 2022. Company's previous address: C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England.
filed on: 19th, August 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 21, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On October 1, 2020 secretary's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 21, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA. Change occurred on June 1, 2020. Company's previous address: 69-75 Thorpe Road Norwich NR1 1UA England.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 69-75 Thorpe Road Norwich NR1 1UA. Change occurred on April 2, 2020. Company's previous address: Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES England.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 21, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 6, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 21, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 21, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 21, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES. Change occurred on December 3, 2015. Company's previous address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 30, 2015: 100.00 GBP
capital
|
|
(AP03) Appointment (date: December 4, 2014) of a secretary
filed on: 15th, December 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091853140001, created on December 4, 2014
filed on: 9th, December 2014
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on August 21, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|