(CS01) Confirmation statement with no updates Wednesday 29th November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 16th June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Gallery Spa Road Llandrindod Wells LD1 5ER. Change occurred on Friday 16th June 2023. Company's previous address: 128 City Road London EC1V 2NX United Kingdom.
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 128 City Road London EC1V 2NX. Change occurred on Thursday 9th June 2022. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, January 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st March 2021 (was Monday 31st May 2021).
filed on: 11th, June 2021
| accounts
|
Free Download
(1 page)
|
(PSC06) Change to a person with significant control Friday 30th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on Thursday 15th April 2021. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 26th March 2021
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) 246.50 GBP is the capital in company's statement on Tuesday 2nd March 2021
filed on: 19th, March 2021
| capital
|
Free Download
(3 pages)
|
(PSC06) Change to a person with significant control Tuesday 19th January 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 245.50 GBP is the capital in company's statement on Wednesday 27th January 2021
filed on: 12th, February 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 2nd, February 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 240.50 GBP is the capital in company's statement on Tuesday 19th January 2021
filed on: 2nd, February 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 2nd, February 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, February 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 2nd, February 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 2nd, February 2021
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Tuesday 12th January 2021
filed on: 15th, January 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, January 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, January 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, January 2021
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 23rd, December 2020
| resolution
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 12th August 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on Saturday 11th April 2020. Company's previous address: The Gallery Spa Road Llandrindod Wells LD1 5ER Wales.
filed on: 11th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Gallery Spa Road Llandrindod Wells LD1 5ER. Change occurred on Friday 10th April 2020. Company's previous address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 10th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 26th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 240.00 GBP is the capital in company's statement on Friday 24th January 2020
filed on: 10th, February 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 208.00 GBP is the capital in company's statement on Monday 16th December 2019
filed on: 3rd, January 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 27th, December 2019
| resolution
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 1st May 2019) of a secretary
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, March 2019
| incorporation
|
Free Download
(26 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 27th March 2019
capital
|
|