(CS01) Confirmation statement with no updates August 30, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 30, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 30, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 20, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 20, 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 30, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from August 31, 2020 to December 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 30, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, August 2019
| incorporation
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, June 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On May 17, 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on May 17, 2019. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on April 30, 2019. Company's previous address: Flat 310 8 Walworth Road London SE1 6EE United Kingdom.
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 29, 2018: 100.99 GBP
filed on: 29th, September 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 310 8 Walworth Road London SE1 6EE. Change occurred on September 21, 2018. Company's previous address: 8 Walworth Road London SE1 6EE United Kingdom.
filed on: 21st, September 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on August 31, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|