(CS01) Confirmation statement with no updates 2024-02-06
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-02-06
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 6, Bennetts Business Centre the Hollies Bookkeeping Services Suite 6 Bennetts Business Centre Pontesbury Shropshire SY5 0RR. Change occurred on 2022-04-29. Company's previous address: 104 Mary Datchelor Close London SE5 7DY England.
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-06
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2021-04-02 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-06
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-06
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 104 Mary Datchelor Close London SE5 7DY. Change occurred on 2020-02-11. Company's previous address: 149 Fonthill Road C/O Fac @ Space 4, First Floor London N4 3HF England.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-08-05
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-02-06
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017-08-31 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, June 2018
| resolution
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on 2018-05-29
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 149 Fonthill Road C/O Fac @ Space 4, First Floor London N4 3HF. Change occurred on 2018-05-29. Company's previous address: Focus Hub, Unit 16 Palmers Road London E2 0SY England.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-05-02
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-02
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-01-19
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-19
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2017-04-05 (was 2017-04-30).
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-19
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Focus Hub, Unit 16 Palmers Road London E2 0SY. Change occurred on 2017-07-03. Company's previous address: 104 Mary Datchelor Close London SE5 7DY United Kingdom.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-02
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2017-01-30
filed on: 18th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-01-30: 120.00 GBP
filed on: 18th, June 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, June 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, June 2017
| resolution
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2016-12-31
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-12-31
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2017-04-30 to 2017-04-05
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-30
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2016-01-18
filed on: 8th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-02
filed on: 8th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-08: 2.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on 2016-01-18
filed on: 8th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-18
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-18
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2016-01-18) of a secretary
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2016-01-18) of a secretary
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(7 pages)
|