(CS01) Confirmation statement with no updates Saturday 21st October 2023
filed on: 11th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 9th November 2023
filed on: 11th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st October 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 21st October 2022
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd January 2022
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 27th September 2021.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 22nd January 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st December 2020.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Apartment 42 st. Marks Square Brouard Court Bromley BR2 9YF. Change occurred on Friday 5th February 2021. Company's previous address: 141 Charminster Road London SE9 4BL England.
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st September 2020
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 14th July 2020
filed on: 14th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Wednesday 22nd January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 31st January 2016
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th March 2018
filed on: 18th, March 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 6th March 2018
filed on: 18th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 22nd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Monday 1st January 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st January 2018.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st August 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 141 Charminster Road London SE9 4BL. Change occurred on Saturday 6th January 2018. Company's previous address: C/O Dr Ngongang Paulin 25 Bromfield Residence Kennington Road Willesborough Ashford TN24 0LZ England.
filed on: 6th, January 2018
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Monday 22nd February 2016
filed on: 7th, December 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(12 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 14th May 2017
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Saturday 20th May 2017) of a secretary
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 23rd January 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Tuesday 10th January 2017) of a secretary
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th January 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Dr Ngongang Paulin 25 Bromfield Residence Kennington Road Willesborough Ashford TN24 0LZ. Change occurred on Tuesday 18th October 2016. Company's previous address: Flat9 Boyce Court Newton Road Torquay TQ2 7EW.
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Wednesday 27th January 2016
capital
|
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat9 Boyce Court Newton Road Torquay TQ2 7EW. Change occurred on Saturday 5th September 2015. Company's previous address: Venn House Eastern Road St Mary Hall, Brighton and Sussex University Hosp Brighton BN2 5JJ United Kingdom.
filed on: 5th, September 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 1st April 2015
filed on: 26th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st April 2015.
filed on: 26th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 23rd January 2015) of a secretary
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Friday 23rd January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|