CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 3rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from June 29, 2021 to June 28, 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 14, 2020
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 14, 2020
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 19, 2020
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 13, 2020
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2019 to June 29, 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 11, 2020
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 29, 2020
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 20, 2020 new director was appointed.
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, January 2020
|
resolution |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 15, 2020: 62.15 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2020: 71.58 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2020: 71.08 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2020: 72.08 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2020: 79.58 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2020: 89.00 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2020: 93.00 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2020: 100.00 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on January 15, 2020
filed on: 23rd, January 2020
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, January 2020
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2020
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 20, 2018 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 27, 2019
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 15, 2019 new director was appointed.
filed on: 17th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 16, 2019 new director was appointed.
filed on: 17th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 8th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 25, 2018
filed on: 25th, May 2018
|
resolution |
Free Download
(3 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 19, 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 4, 2017: 60.00 GBP
filed on: 18th, September 2017
|
capital |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 18, 2017
filed on: 18th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Henwood House Henwood Ashford Kent TN24 8DH on July 28, 2017
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On July 18, 2017 new director was appointed.
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2017
|
incorporation |
Free Download
(12 pages)
|