(AA) Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, August 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, August 2023
| incorporation
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2023-03-06
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-02-22
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2021-12-01: 1.58 GBP
filed on: 15th, December 2021
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2021-11-30 to 2021-12-31
filed on: 9th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 6th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-02-22
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020-08-25 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-25
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-22
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 1st, March 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-22
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2019-02-11: 1.30 GBP
filed on: 18th, February 2019
| capital
|
Free Download
(8 pages)
|
(AD01) New registered office address Windrush Yawl Hill Lane Uplyme Lyme Regis DT7 3RP. Change occurred on 2019-02-01. Company's previous address: 15 Bateman Street Bateman Street London W1D 3AQ England.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2016-04-06 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019-01-16 secretary's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-01-16
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-01-16 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-10
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2018-10-25
filed on: 13th, November 2018
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, November 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-10-26: 1.00 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2018-10-29: 1.04 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 13th, November 2018
| resolution
|
Free Download
(52 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2018-02-01
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-01-02
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-10
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 25th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-11-10
filed on: 12th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-10-14
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-14
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Bateman Street Bateman Street London W1D 3AQ. Change occurred on 2016-08-05. Company's previous address: C/O Thea Cumming 21 Sutton Place 21 Sutton Place London E9 6EH England.
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2016-05-13) of a secretary
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-13 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Thea Cumming 21 Sutton Place 21 Sutton Place London E9 6EH. Change occurred on 2016-05-13. Company's previous address: Flat 175 Derry Court 386 Streatham High Road London SW16 6BF England.
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 175 Derry Court 386 Streatham High Road London SW16 6BF. Change occurred on 2016-03-18. Company's previous address: C/O Thea Cumming 21 Sutton Place London E9 6EH England.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Thea Cumming 21 Sutton Place London E9 6EH. Change occurred on 2016-01-05. Company's previous address: Windrush Yawl Hill Lane Uplyme Lyme Regis Dorset DT7 3RP United Kingdom.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-11-11: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|