AA |
Dormant company accounts made up to May 31, 2023
filed on: 23rd, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2024
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unia a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Change occurred on August 23, 2022. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 23rd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2020
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On January 15, 2020 new director was appointed.
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2020
filed on: 9th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 15, 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 24th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On April 20, 2016 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 20, 2016 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on September 12, 2017. Company's previous address: Suite 105, 128 Aldersgate Street London EC1A 4AE England.
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 20, 2016
filed on: 12th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 7, 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 3, 2016 director's details were changed
filed on: 16th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 105, 128 Aldersgate Street London EC1A 4AE. Change occurred on August 16, 2017. Company's previous address: 10 Kippington Road Sevenoaks Kent TN13 2LH England.
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 28th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Kippington Road Sevenoaks Kent TN13 2LH. Change occurred on June 23, 2016. Company's previous address: 7 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AX England.
filed on: 23rd, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AX. Change occurred on February 29, 2016. Company's previous address: 10 Kippington Road Sevenoaks Kent TN13 2LH United Kingdom.
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on May 21, 2015: 100.00 GBP
|
capital |
|