(PSC07) Cessation of a person with significant control 23rd February 2024
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(7 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd February 2024
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd February 2024: 950.00 GBP
filed on: 15th, March 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) 5th March 2022 - the day director's appointment was terminated
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 4th, March 2022
| incorporation
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, March 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, March 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st February 2022: 900.00 GBP
filed on: 28th, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 6th February 2019
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 6th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 6th December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 6th December 2014 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th February 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd January 2014: 100.00 GBP
filed on: 30th, January 2014
| capital
|
Free Download
(3 pages)
|
(TM01) 27th January 2014 - the day director's appointment was terminated
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23rd January 2014
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(36 pages)
|