(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 20th, July 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, July 2023
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, July 2023
| incorporation
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 5th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 7th March 2023: 0.52 GBP
filed on: 17th, July 2023
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th May 2023
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 11th, May 2023
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 7th March 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 7th March 2023
filed on: 14th, March 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) 8th October 2021 - the day director's appointment was terminated
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th October 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th September 2020. New Address: Scott House the Concourse Waterloo Station London SE1 7LY. Previous address: C/O Ignition Law Moray House 23-31 Great Titchfield Street London W1W 7PA United Kingdom
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th July 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 5th July 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2018 to 31st December 2019
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2019 to 31st December 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 6th July 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, July 2018
| incorporation
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 6th July 2018: 0.75 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|