CS01 |
Confirmation statement with updates Wed, 15th Nov 2023
filed on: 15th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 2nd, February 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 8th Dec 2021 director's details were changed
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Dec 2021
filed on: 8th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Dec 2021. New Address: Apartment 21 5 Knightley Walk London SW18 1HB. Previous address: 11 Tynmouth Street Ground Floor Flat London SW6 2QS England
filed on: 8th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st Nov 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 15th Jan 2021
filed on: 15th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 1st Nov 2019. New Address: 11 Tynmouth Street Ground Floor Flat London SW6 2QS. Previous address: Unit 2 Rufus Business Centre Ravensbury Terrace London SW18 4RL England
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Jul 2019 director's details were changed
filed on: 31st, October 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 2nd Jul 2019
filed on: 2nd, July 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 5th Jun 2019
filed on: 5th, June 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 9th Mar 2018 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 7th Nov 2017: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|