(AD01) Registered office address changed from 12 Linstead House 9 Disraeli Road London SW15 2DR England to 41 Great Portland Street London W1W 7LA on Monday 27th November 2023
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, March 2023
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, February 2023
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 5th January 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 5th January 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 30th January 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 14th February 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 16th January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 6 Green Lane Business Park, 238 Green Lane, New Eltham, London, SE9 3TL, United Kingdom to 12 Linstead House 9 Disraeli Road London SW15 2DR on Tuesday 3rd January 2023
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Carisbrooke Avenue Bexley DA5 3HT England to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on Sunday 16th October 2022
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 150 Tooley Street London SE1 2TU England to 35 Carisbrooke Avenue Bexley DA5 3HT on Saturday 6th February 2021
filed on: 6th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 30th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th July 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 41 Great Portland Street London W1W 7LA England to 150 Tooley Street London SE1 2TU on Friday 10th May 2019
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
(49 pages)
|
(PSC02) Notification of a person with significant control Friday 8th February 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 200.02 GBP is the capital in company's statement on Friday 8th February 2019
filed on: 5th, April 2019
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 8th February 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 8th February 2019.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 29th October 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 29th October 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, December 2018
| resolution
|
Free Download
(23 pages)
|
(SH01) 100.01 GBP is the capital in company's statement on Tuesday 23rd October 2018
filed on: 17th, December 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 19th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Tuesday 31st October 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th October 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 41 Great Portland Street London W1W 7LA on Thursday 4th May 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Aldgate Tower 2 Leman Street London E1 8FA on Tuesday 3rd January 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st January 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Tuesday 31st October 2017
filed on: 3rd, January 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, October 2016
| incorporation
|
Free Download
(29 pages)
|