(CS01) Confirmation statement with no updates 1st March 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2024
filed on: 1st, March 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from International House Holborn Viaduct London EC1A 2BN England on 20th August 2023 to International House, 101 King's Cross Road London WC1X 9LP
filed on: 20th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 4th, March 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 31st January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th January 2022: 102010.00 GBP
filed on: 14th, January 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On 19th November 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 4th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 8th June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 11th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st August 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st August 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 92 Globe View 10 High Timber Street London EC4V 3PR England on 4th August 2019 to International House Holborn Viaduct London EC1A 2BN
filed on: 4th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd March 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th February 2019: 100010.00 GBP
filed on: 18th, February 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 92 10 High Timber Street Globe View London EC4V 3PR United Kingdom on 18th February 2019 to 92 Globe View 10 High Timber Street London EC4V 3PR
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, January 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 28th January 2019: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|