(AAMD) Amended total exemption full accounts data made up to 31st March 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th June 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution of adoption of Articles of Association
filed on: 11th, July 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution of adoption of Articles of Association
filed on: 30th, June 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, June 2023
| incorporation
|
Free Download
(28 pages)
|
(AP03) On 20th June 2023, company appointed a new person to the position of a secretary
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom on 3rd May 2023 to 1a Ewell by Pass Epsom KT17 2PZ
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 31st October 2020
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st October 2020
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 30th, June 2022
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 30th June 2022: 1110.00 GBP
filed on: 30th, June 2022
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 18/06/22
filed on: 30th, June 2022
| insolvency
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 17th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st April 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 31st, March 2022
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 31st, March 2022
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 30th October 2020
filed on: 31st, March 2022
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 8 Blackstock Mews Islington London N4 2BT United Kingdom on 17th February 2022 to 6th Floor 2 London Wall Place London EC2Y 5AU
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th June 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, March 2021
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from M H a Macintyre Hudson 2 London Wall Place London EC2Y 5AU United Kingdom on 21st January 2021 to 8 Blackstock Mews Islington London N4 2BT
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th January 2021: 2110.00 GBP
filed on: 14th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th October 2020: 2000.00 GBP
filed on: 18th, December 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st November 2020
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, April 2020
| incorporation
|
Free Download
(39 pages)
|