(AD01) Address change date: 28th September 2022. New Address: Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT. Previous address: 21 Parkfield Street London N1 0PS England
filed on: 28th, September 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th June 2022. New Address: 21 Parkfield Street London N1 0PS. Previous address: Ivy Business Mill Crown Street Failsworth Manchester M35 9BG England
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th May 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2nd August 2021. New Address: Ivy Business Mill Crown Street Failsworth Manchester M35 9BG. Previous address: 3 Crossland Mews Lymm WA13 9GB England
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd March 2020: 2.16 GBP
filed on: 3rd, June 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd March 2020: 2.16 GBP
filed on: 3rd, June 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 2nd, June 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 2nd, June 2020
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 27th April 2018
filed on: 13th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th April 2018 director's details were changed
filed on: 13th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th May 2018
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th April 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th January 2018. New Address: 3 Crossland Mews Lymm WA13 9GB. Previous address: 302 the Highway St Pauls Institute, London E1W 3DH England
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st May 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st May 2017: 2.14 GBP
filed on: 16th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st May 2017: 3.54 GBP
filed on: 16th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 14th, June 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 31st May 2017: 2.04 GBP
filed on: 14th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 14th, June 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 31st May 2017: 1.90 GBP
filed on: 14th, June 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 9th, June 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 9th, June 2017
| resolution
|
Free Download
(13 pages)
|
(TM01) 31st May 2017 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 7th June 2016
filed on: 1st, December 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 7th June 2016
filed on: 1st, December 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th July 2016: 3.35 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th July 2016: 3.53 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th August 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, September 2016
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 8th, September 2016
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, September 2016
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th July 2016. New Address: 302 the Highway St Pauls Institute, London E1W 3DH. Previous address: 3 Crossland Mews Lymm Cheshire WA13 9GB United Kingdom
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 14th December 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 28th August 2015: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|