(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to A&L Suite 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY on September 22, 2023
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 22, 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 22, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 22, 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 24, 2023: 2.99 GBP
filed on: 11th, May 2023
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 5, 2023: 2.93 GBP
filed on: 14th, January 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, January 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, January 2023
| incorporation
|
Free Download
(51 pages)
|
(SH02) Sub-division of shares on June 9, 2021
filed on: 15th, November 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 22, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 18 Melville Road Hove BN3 1th England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on November 19, 2021
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On November 19, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 19, 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 29, 2021 new director was appointed.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Melville Road Hove BN3 1th England to 18 Melville Road Hove BN3 1th on October 28, 2021
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 st. Cross Street London EC1N 8UN England to 4 Melville Road Hove BN3 1th on October 27, 2021
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 2, 2021: 0.02 GBP
filed on: 23rd, July 2021
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 6, 2021
filed on: 10th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on June 9, 2021
filed on: 24th, June 2021
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, June 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 18, 2021
filed on: 18th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 38 Kimbell Gardens London SW6 6QQ England to 18 st. Cross Street London EC1N 8UN on September 11, 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2020
| incorporation
|
Free Download
(13 pages)
|