(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 19th Jul 2022. New Address: Units Efg, Ground Floor, Zetland House 5-25 Scrutton Street London EC2A 4HJ. Previous address: 7.02 Tea Building 56 Shoreditch High Street London E1 6JJ England
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 14th Sep 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Sep 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jul 2020 new director was appointed.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 30th Jun 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 15th Jul 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th Jul 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 30th Oct 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 30th Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 12th Sep 2016. New Address: 7.02 Tea Building 56 Shoreditch High Street London E1 6JJ. Previous address: 7.02 56 Shoreditch High Street London London United Kingdom
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Dec 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 2nd Jul 2015: 95.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|