CS01 |
Confirmation statement with no updates 4th February 2024
filed on: 18th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Floor 2 134 Buckingham Palace Road London SW1W 9SA England on 19th August 2023 to 1st Floor, Albany Boathouse Lower Ham Road Kingston upon Thames KT2 5BB
filed on: 19th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 24th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 27th, November 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 4th, November 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 19th July 2021 to Floor 2 134 Buckingham Palace Road London SW1W 9SA
filed on: 19th, July 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th July 2021
filed on: 16th, July 2021
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th July 2021
filed on: 15th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th February 2021
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th February 2021
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th February 2020
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th February 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 24th March 2021
filed on: 24th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 16th, March 2021
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th February 2021
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2021
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th February 2021: 300.00 GBP
filed on: 8th, March 2021
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2020
|
incorporation |
Free Download
(27 pages)
|