(CH01) On June 25, 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 25, 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 Gillingham Street London SW1V 1HU England to 38-44 Gillingham Street London SW1V 1HU on July 7, 2023
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 79 Sinclair Road Flat 4 London W14 0NR England to 38-44 Gillingham Street London SW1V 1HU on July 7, 2023
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 79 Sinclair Road 79 Sinclair Road Flat 4 London England W14 0NR England to 79 Sinclair Road Flat 4 London W14 0NR on June 1, 2023
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 4 79a Sinclair Road London W14 0NR England to 79 Sinclair Road 79 Sinclair Road Flat 4 London England W14 0NR on June 1, 2023
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 1, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 1, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 7, 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 7, 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 7, 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 7, 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 7, 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 505 Dawson House 11 Circus Road West London SW11 8EN England to Flat 4 79a Sinclair Road London W14 0NR on May 5, 2021
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On April 3, 2021 director's details were changed
filed on: 3rd, April 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, March 2021
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 16th, March 2021
| incorporation
|
Free Download
|
(SH02) Sub-division of shares on February 8, 2021
filed on: 16th, March 2021
| capital
|
Free Download
|
(SH01) Capital declared on March 5, 2021: 1000.00 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 22, 2021: 980.00 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2021: 960.00 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On October 15, 2020 new director was appointed.
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2020
| incorporation
|
Free Download
(10 pages)
|