(AA) Total exemption full company accounts data drawn up to Sun, 26th Nov 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sun, 26th Nov 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 56 st Marys Grove London W4 3LW.
filed on: 19th, December 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor 86-90 Paul Street London EC2A 4NE England on Thu, 7th Dec 2023 to C/O Rsm Uk Restructuring Advisory Llp Central Square Fifth Floor 29 Wellington Street Leeds LS1 4DL
filed on: 7th, December 2023
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Nov 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Apr 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sat, 31st Dec 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 31st Dec 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 8th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 8th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 100 Sb.140, China Works 100 Black Prince Rd London SE1 7SJ England on Tue, 8th Feb 2022 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Apr 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 3rd Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Parkshot House 5 Kew Road Richmond TW9 2PR United Kingdom on Fri, 31st Jan 2020 to 100 Sb.140, China Works 100 Black Prince Rd London SE1 7SJ
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Jan 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 1st Jan 2020 secretary's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Jun 2017
filed on: 5th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Jun 2017
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, January 2018
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, November 2017
| resolution
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, November 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 29th Jun 2017: 300400.00 GBP
filed on: 21st, November 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, November 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ United Kingdom on Mon, 7th Aug 2017 to Parkshot House 5 Kew Road Richmond TW9 2PR
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Jul 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2017
| incorporation
|
Free Download
(30 pages)
|