(PSC04) Change to a person with significant control January 23, 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 2, 2024
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 2, 2024 new director was appointed.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 2, 2024) of a secretary
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 2, 2024
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 2, 2024
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 2, 2024
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Level One Basecamp Liverpool 49 Jamaica Street Liverpool L1 0AH. Change occurred on October 20, 2023. Company's previous address: Unit B26 the Avenue Rednal Birmingham B45 9AL England.
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On September 5, 2023 director's details were changed
filed on: 9th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 5, 2023
filed on: 9th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 8, 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 10, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 10, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 5, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 19, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 11, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 13, 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 11, 2021) of a secretary
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 7, 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 2, 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 1, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 25, 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 16th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit B26 the Avenue Rednal Birmingham B45 9AL. Change occurred on October 3, 2019. Company's previous address: 309 Winston House 2 Dollis Park Finchley Central London N3 1HF United Kingdom.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 2, 2016
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 11, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 309 Winston House 2 Dollis Park Finchley Central London N3 1HF. Change occurred on March 6, 2019. Company's previous address: Unit5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 12, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ. Change occurred on September 11, 2018. Company's previous address: Tb Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 7, 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 27, 2017) of a secretary
filed on: 29th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 13, 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Tb Central House 1 Ballards Lane Finchley Central London N3 1LQ. Change occurred on May 30, 2017. Company's previous address: 2a Aghemund Close Chineham Basingstoke Hampshire RG24 8XP.
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 21, 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on November 3, 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 18, 2016: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 13, 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 13, 2016: 1.00 GBP
capital
|
|
(AP01) On January 12, 2016 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 2, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|