(CS01) Confirmation statement with no updates Fri, 29th Dec 2023
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Dec 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Dec 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 31st Aug 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Aug 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2a St. Martins Lane York YO1 6LN England on Wed, 31st Aug 2022 to 85 Great Portland Street London W1W 7LT
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, July 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, July 2020
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, July 2020
| incorporation
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Apr 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Apr 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Apr 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 31st Mar 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 31st Mar 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 6th Feb 2020
filed on: 6th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 6 Beech Court Pocklington York YO42 2NE England on Thu, 6th Feb 2020 to 2a St. Martins Lane York YO1 6LN
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2019
| incorporation
|
Free Download
(10 pages)
|