(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2023 to December 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 17, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, October 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, October 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 17, 2022: 400.00 GBP
filed on: 27th, October 2022
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, October 2022
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates April 14, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On March 16, 2022 secretary's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 16, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Clarence Mews London E5 8HL England to Third Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX on March 16, 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 19, 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 19, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On April 19, 2021 secretary's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 19, 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 21, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 21, 2019 new director was appointed.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 3 Canonbury Heights East 9 Henshall Street London N1 3GA United Kingdom to 36 Clarence Mews London E5 8HL on October 21, 2019
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Flat 13 310 Kingsland Road London E8 4DB United Kingdom to Flat 3 Canonbury Heights East 9 Henshall Street London N1 3GA on October 30, 2018
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On October 23, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 26, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 5, 2017 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On December 5, 2017 secretary's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 82 Woolhouse 74 Back Church Lane London E1 1AF United Kingdom to Flat 13 310 Kingsland Road London E8 4DB on December 5, 2017
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 18, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2017
| incorporation
|
Free Download
(31 pages)
|