CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2022
filed on: 6th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 28, 2021
filed on: 20th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 8th, January 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On August 28, 2021 director's details were changed
filed on: 31st, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2021
filed on: 31st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 15th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On November 22, 2019 director's details were changed
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 22, 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 22, 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 22, 2019
filed on: 22nd, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 22, 2019 director's details were changed
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2019
filed on: 2nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Studio Chapel Walk Burgess Street Leominster Herefordshire HR6 8DE. Change occurred on June 30, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 30th, June 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 15, 2019
filed on: 15th, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on October 26, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|