(CS01) Confirmation statement with no updates Fri, 12th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sun, 16th May 2021
filed on: 16th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Wed, 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 27th Apr 2021 - the day director's appointment was terminated
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 27th Apr 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 27th Apr 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 11th Sep 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 10th Sep 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 10th Sep 2019 - the day director's appointment was terminated
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 10th Sep 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 8th Jul 2019. New Address: Highland House the Broadway London SW19 1NE. Previous address: Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN England
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Fri, 6th Jul 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|