(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 26th Nov 2021. New Address: Carroll House 11 Quarry Street Guildford Surrey GU1 3UY. Previous address: 30 City Road London EC1Y 2AB England
filed on: 26th, November 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Oct 2019
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Mar 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Oct 2019
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 22nd Jul 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Jul 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Oct 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th May 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th Dec 2019. New Address: 30 City Road London EC1Y 2AB. Previous address: 34a Quarry Street Guildford GU1 3XQ England
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 17th Oct 2019. New Address: 34a Quarry Street Guildford GU1 3XQ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 10th Oct 2019. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 34a Quarry Street Guildford GU1 3XQ England
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 10th Oct 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Oct 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Oct 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 4th Oct 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|