(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, December 2023
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-05-01
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-06-12: 3.68 GBP
filed on: 12th, June 2023
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-05-22
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2023-05-01
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-02-27: 3.68 GBP
filed on: 2nd, May 2023
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2022-06-23: 3.67 GBP
filed on: 14th, September 2022
| capital
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 4, Ironstone House Ironstone Way Brixworth Northampton NN6 9UD England to 90a High Street Berkhamsted Hertfordshire HP4 2BL on 2022-06-13
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-22
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 13th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-05-22
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2020-11-13
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-03-22: 3.62 GBP
filed on: 13th, May 2021
| capital
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2020-11-13
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-13
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-05-22
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to Suite 4, Ironstone House Ironstone Way Brixworth Northampton NN6 9UD on 2020-03-10
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019-05-22
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2018-09-03 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-22
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2017-11-29: 2.90 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 7th, March 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-09-21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-09-21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-22
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT on 2017-09-14
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-22
filed on: 22nd, March 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-01-06: 2.43 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-12-26: 2.17 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, December 2016
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 2016-11-10
filed on: 20th, December 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2016
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 2016-05-23: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|