(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Agc Busworks, Un2. 34 North Road 39-41 London N7 9DP. Change occurred on December 19, 2023. Company's previous address: Enterprise House 113-115 George Lane London E18 1AB England.
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 6, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, May 2019
| resolution
|
Free Download
(4 pages)
|
(AP04) Appointment (date: April 19, 2019) of a secretary
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 19, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 19, 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 19, 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 19, 2019 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: April 19, 2019) of a member
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 19, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 23, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 19, 2019: 1000.00 GBP
filed on: 23rd, April 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Enterprise House 113-115 George Lane London E18 1AB. Change occurred on April 19, 2019. Company's previous address: 19 Leyden Street London E1 7LE England.
filed on: 19th, April 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 25, 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 27, 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on March 25, 2019: 1.00 GBP
capital
|
|