(CS01) Confirmation statement with no updates Friday 28th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th July 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to 1 Charterhouse Mews London EC1M 6BB on Wednesday 1st December 2021
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 1st April 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st April 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Wednesday 30th September 2020 to Wednesday 31st March 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, December 2019
| resolution
|
Free Download
(26 pages)
|
(SH02) Sub-division of shares on Tuesday 3rd December 2019
filed on: 10th, December 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to 4th Floor 36 Spital Square London E1 6DY on Friday 21st December 2018
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on Wednesday 28th November 2018
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Barn Tednambury Spellbrook Bishop's Stortford CM23 4BD England to 4th Floor 36 Spital Square London E1 6DY on Wednesday 21st November 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor 36 Spital Square London E1 6DY to The Barn Tednambury Spellbrook Bishop's Stortford CM23 4BD on Friday 16th November 2018
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 28th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th June 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 6th, August 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 6th August 2018
filed on: 6th, August 2018
| resolution
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 16th June 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 15th May 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 15th June 2018 - new secretary appointed
filed on: 27th, July 2018
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 15th June 2018
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 Phoenix Court Hawkins Road Colchester Essex CO2 8JY to 4th Floor 36 Spital Square London E1 6DY on Friday 27th July 2018
filed on: 27th, July 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Friday 30th September 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 28th July 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Wednesday 30th September 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to Wednesday 30th September 2015. Originally it was Friday 31st July 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 28th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
(AP03) On Tuesday 30th September 2014 - new secretary appointed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 30th September 2014
filed on: 25th, November 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 30th September 2014.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, July 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 28th July 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|