(PSC05) Change to a person with significant control Fri, 23rd Feb 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Feb 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Feb 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 118, Craft Central the Forge 397-411 Westferry Road London E14 3AE England on Fri, 23rd Feb 2024 to Office M-05, Millharbour Court 6 Watergate Walk London E14 9XH
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 26th May 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 31st Dec 2021
filed on: 1st, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
(SH19) Capital declared on Wed, 1st Sep 2021: 1162.00 GBP
filed on: 1st, September 2021
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Wed, 26th May 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Mar 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 10th, August 2021
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 10th, August 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 23rd Mar 2021 - 1160.00 GBP
filed on: 10th, August 2021
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 10th, August 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 22/03/21
filed on: 10th, August 2021
| insolvency
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 1st Apr 2021
filed on: 25th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2021
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, April 2021
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, April 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 9th, April 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Peninsular Close Mill Hill London NW7 1JW England on Thu, 1st Oct 2020 to Unit 118, Craft Central the Forge 397-411 Westferry Road London E14 3AE
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 17th Sep 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Jul 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 128 Riverway London N13 5JX on Thu, 5th Oct 2017 to 2 Peninsular Close Mill Hill London NW7 1JW
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Oct 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Oct 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th May 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 18th Mar 2016: 115002.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, April 2016
| resolution
|
Free Download
(28 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 30th May 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2013
| incorporation
|
Free Download
(26 pages)
|