(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 30, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from V307, Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH England to 20 Wenlock Road London N1 7GU on June 13, 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 10, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 10, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 10, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 10, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 13, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 10, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 10, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 10, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 10, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 12, 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 19, 2022 director's details were changed
filed on: 19th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 13, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor Telecomm House Preston Road Brighton BN1 6AF England to V307, Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on June 17, 2021
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On April 9, 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, August 2020
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Charmwood Centre Southampton Road Bartley Southampton SO40 2NA England to First Floor Telecomm House Preston Road Brighton BN1 6AF on August 19, 2020
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 30, 2020: 200.00 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 30, 2020: 200.00 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 30, 2020: 200.00 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On June 10, 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 10, 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 23, 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Charmwood Centre Southampton Road Bartley Southampton SO40 2NA on February 24, 2020
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) On January 3, 2020 new director was appointed.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 2, 2020 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 2, 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on June 13, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|