(CS01) Confirmation statement with updates January 26, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 28, 2022
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 28, 2022
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 28, 2022
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 28, 2022
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control January 28, 2022
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 26, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 2, 2022
filed on: 3rd, December 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 1, 2022: 133.32 GBP
filed on: 12th, July 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 10, 2022 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 10, 2022 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 10, 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on October 28, 2021: 122.21 GBP
filed on: 28th, October 2021
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, July 2021
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on May 31, 2021
filed on: 29th, July 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 24, 2021: 111.10 GBP
filed on: 24th, June 2021
| capital
|
Free Download
(4 pages)
|
(AP01) On May 12, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094054330001, created on April 26, 2021
filed on: 28th, April 2021
| mortgage
|
Free Download
(56 pages)
|
(TM01) Director's appointment was terminated on February 28, 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 26, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 26, 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26a Stonor Road London W14 8RZ. Change occurred on December 3, 2020. Company's previous address: Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom.
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 5, 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 5, 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 12, 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On August 4, 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 13, 2020) of a secretary
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 26, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from January 31, 2019 to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On February 27, 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 27, 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 13, 2019 new director was appointed.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 24, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 26, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 1, 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 26, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD. Change occurred on December 6, 2017. Company's previous address: 26a Stonor Road London W14 8RZ United Kingdom.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 5, 2017
filed on: 5th, December 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 22, 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|
(SH01) Capital declared on January 26, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|