(CS01) Confirmation statement with updates Tue, 29th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sun, 25th Jun 2023. New Address: Munns Farmhouse Cole Green Hertford SG14 2NL. Previous address: 32 Grosvenor Gardens 32 Grosvenor Gardens London SW1W 0DH England
filed on: 25th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 21st Sep 2021. New Address: 32 Grosvenor Gardens 32 Grosvenor Gardens London SW1W 0DH. Previous address: 2 Hanover House St. Johns Wood High Street London NW8 7DX England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 29th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 30th Jun 2019 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Aug 2020: 19316.60 GBP
filed on: 29th, August 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Aug 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 16th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Mar 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 27th Feb 2020: 16538.80 GBP
filed on: 1st, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Oct 2019
filed on: 27th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 11th Oct 2019: 15722.00 GBP
filed on: 27th, October 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 2nd Jul 2019. New Address: 2 Hanover House St. Johns Wood High Street London NW8 7DX. Previous address: 70 South Lodge Circus Road London NW8 9EU England
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Apr 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, January 2019
| resolution
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Mon, 30th Apr 2018 to Fri, 31st Aug 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 15th Sep 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 15th Sep 2018: 12650.00 GBP
filed on: 16th, September 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sat, 15th Sep 2018
filed on: 16th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Apr 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Nov 2017: 140.00 GBP
filed on: 26th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 22nd Nov 2017: 150.00 GBP
filed on: 26th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Sat, 21st Oct 2017 - 121.00 GBP
filed on: 9th, November 2017
| capital
|
Free Download
(6 pages)
|
(SH19) Capital declared on Thu, 9th Nov 2017: 121.00 GBP
filed on: 9th, November 2017
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 21/10/17
filed on: 9th, November 2017
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 9th, November 2017
| resolution
|
Free Download
|
(CH01) On Tue, 19th Sep 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Sep 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Sep 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th Sep 2017. New Address: 70 South Lodge Circus Road London NW8 9EU. Previous address: 2 Treeside Place Cranley Gardens London N10 3AR England
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 1st Jun 2017: 127.50 GBP
filed on: 3rd, June 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Jun 2017: 125.00 GBP
filed on: 3rd, June 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Apr 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2017
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on Fri, 21st Apr 2017: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|