(CS01) Confirmation statement with updates 19th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, May 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, May 2023
| incorporation
|
Free Download
(13 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th August 2022
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) 22nd April 2021 - the day director's appointment was terminated
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th February 2021
filed on: 24th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 28th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th November 2019: 100.00 GBP
filed on: 20th, November 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 2nd, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 6th May 2019. New Address: 67a Kings Road Berkhamsted Hertfordshire HP4 3BP. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th February 2019: 46.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2018
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2018
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th August 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 27th August 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 3rd July 2018: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|