(CS01) Confirmation statement with no updates June 20, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 20, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 26, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 26, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 20, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 20, 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 20, 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 6, 2016 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 8, 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 25, 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On August 1, 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 1, 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 52 Sunningdale Road Cheam Sutton SM1 2JS. Change occurred on March 3, 2017. Company's previous address: Flat 16 Tudor Lodge 49 Holden Road London N12 7EJ England.
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on April 1, 2015: 1.00 GBP
filed on: 4th, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, July 2016
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: January 1, 2016) of a secretary
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 16 Tudor Lodge 49 Holden Road London N12 7EJ. Change occurred on October 29, 2015. Company's previous address: Flat 22 Central House 14 Cambridge Road Barking Essex IG11 8NZ.
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 22 Central House 14 Cambridge Road Barking Essex IG11 8NZ. Change occurred on November 25, 2014. Company's previous address: 114 Burges Road London E6 2BN United Kingdom.
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 3, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|