(AA) Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Laytons Llp 3rd Floor, Pinners Hall Old Broad Street Lonndon EC2N 1EX England on 4th April 2021 to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
filed on: 4th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 24th March 2021 to Laytons Llp 3rd Floor, Pinners Hall Old Broad Street Lonndon EC2N 1EX
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5th Floor, 2 More London Riverside London SE1 2AP England on 24th March 2021 to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th March 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 6th March 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th March 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th March 2020
filed on: 30th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from C/O the Accountancy Partnership Suite 1 City Reach 5 Greenwich View Place London E14 9NN on 4th March 2020 to 5th Floor, 2 More London Riverside London SE1 2AP
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th June 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 20th November 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th November 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th November 2018
filed on: 26th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th November 2018
filed on: 26th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, November 2018
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th October 2018
filed on: 5th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 4th October 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 48 Nankeville Court, Guildford Road Guildford Road Woking GU22 7PZ United Kingdom on 19th September 2018 to Suite 1 City Reach 5 Greenwich View Place London E14 9NN
filed on: 19th, September 2018
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th September 2018
filed on: 10th, September 2018
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, September 2018
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, January 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 26th January 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|