(TM01) Director's appointment terminated on 20th February 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 6th, February 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 10th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 27th July 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 8th June 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st December 2020 from 30th June 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 7th, April 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st April 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st April 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom on 6th April 2021 to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th April 2020 to 30th June 2019
filed on: 6th, April 2021
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st December 2020: 114640.00 GBP
filed on: 29th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 5th August 2019
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th April 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th April 2020
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom on 6th August 2019 to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 20th June 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th June 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th April 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, May 2019
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2nd May 2019: 1.00 GBP
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 16/04/19
filed on: 2nd, May 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 2nd, May 2019
| capital
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 12th April 2019: 50000.00 GBP
capital
|
|