(CS01) Confirmation statement with updates Thu, 27th Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Apr 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 12th Apr 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Oct 2021
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2023
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jun 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, May 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 24th, May 2022
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Nov 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, December 2021
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Oct 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Oct 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Oct 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom on Mon, 7th Dec 2020 to 13-15 Turnham Green Terrace Chiswick London W4 1RG
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st Dec 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 27th Nov 2020
filed on: 27th, November 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 25th Nov 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 25th Nov 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Sat, 9th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 9th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2019
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 23rd Jan 2019: 100.00 GBP
capital
|
|