(CS01) Confirmation statement with no updates Thu, 11th Jan 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Jan 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jan 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Jan 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, March 2020
| incorporation
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 23rd Mar 2018: 76.00 GBP
filed on: 1st, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Jan 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 11th Jan 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jan 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, May 2018
| resolution
|
Free Download
(1 page)
|
(CH03) On Sun, 1st Apr 2018 secretary's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 4th Apr 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Apr 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Apr 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Apr 2018 director's details were changed
filed on: 1st, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Mar 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Mar 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Mar 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 29th Mar 2018: 76.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 29th Mar 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 21 Holborn Viaduct London EC1A 2DY United Kingdom on Mon, 12th Mar 2018 to 21 Holborn Viaduct London EC1A 2DY
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 York Road St. Albans AL1 4PL United Kingdom on Wed, 7th Mar 2018 to 21 21 Holborn Viaduct London EC1A 2DY
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Mar 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 25th Feb 2018 director's details were changed
filed on: 25th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 25th Feb 2018 director's details were changed
filed on: 25th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 25th Feb 2018
filed on: 25th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Tue, 6th Feb 2018, company appointed a new person to the position of a secretary
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Jan 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Jan 2019 to Mon, 31st Dec 2018
filed on: 19th, January 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 12th Jan 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|