(SH01) Capital declared on Thu, 27th Mar 2025: 2.22 GBP
filed on: 4th, June 2025
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2024
filed on: 28th, March 2025
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 21st Nov 2024 director's details were changed
filed on: 22nd, November 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 21st Nov 2024. New Address: Unit 41 Containerville 35 Corbridge Crescent London E2 9EZ. Previous address: 7 Zinc House 28 Elsdale Street London E9 6QY England
filed on: 21st, November 2024
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 21st Nov 2024 director's details were changed
filed on: 21st, November 2024
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 21st Aug 2024: 2.18 GBP
filed on: 16th, September 2024
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Jul 2024
filed on: 10th, September 2024
| confirmation statement
|
Free Download
(13 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, August 2024
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 18th Mar 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 18th Mar 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 18th Mar 2024: 2.03 GBP
filed on: 2nd, April 2024
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, April 2024
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 19th Jan 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 30th Oct 2023 - the day director's appointment was terminated
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2024 to Sun, 31st Dec 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd Jul 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jul 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(12 pages)
|
(SH01) Capital declared on Mon, 9th May 2022: 1.95 GBP
filed on: 13th, July 2022
| capital
|
Free Download
(7 pages)
|
(TM01) Mon, 9th May 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th May 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, June 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, June 2022
| incorporation
|
Free Download
(47 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jul 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Feb 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, November 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 24th Oct 2020: 1.45 GBP
filed on: 13th, November 2020
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, November 2020
| incorporation
|
Free Download
(46 pages)
|
(SH01) Capital declared on Fri, 23rd Oct 2020: 1.34 GBP
filed on: 11th, November 2020
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 9th Nov 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 19th Oct 2020. New Address: 7 Zinc House 28 Elsdale Street London E9 6QY. Previous address: Flat 7 Zinc House 28 Elsdale Street London E9 6QY United Kingdom
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Tue, 8th Sep 2020
filed on: 16th, September 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, June 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 18th, June 2020
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, January 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 10th Dec 2019: 1.18 GBP
filed on: 2nd, January 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2019
| incorporation
|
Free Download
(13 pages)
|