CS01 |
Confirmation statement with no updates Sunday 10th December 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2022
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th December 2022
filed on: 19th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Friday 31st December 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th December 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th December 2021
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 7th October 2021 director's details were changed
filed on: 7th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control Wednesday 31st March 2021
filed on: 7th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 19th May 2021
filed on: 21st, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th May 2021 director's details were changed
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 89 - 90 Paul Street London EC2A 4NE United Kingdom to 86 - 90 Paul Street London EC2A 4NE on Thursday 20th May 2021
filed on: 20th, May 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 19th May 2021
filed on: 20th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 724 Capability Green Luton Bedfordshire LU1 3LU United Kingdom to 89 - 90 Paul Street London EC2A 4NE on Wednesday 19th May 2021
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 8th, March 2021
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 8th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th December 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st July 2020
filed on: 23rd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st July 2020
filed on: 23rd, December 2020
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th December 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th December 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st October 2018
filed on: 5th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st October 2018
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th October 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 724 Capability Green Luton LU1 3LU England to 724 Capability Green Luton Bedfordshire LU1 3LU on Tuesday 2nd October 2018
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Partridge Court Malta Street London EC1V 0AD England to 724 Capability Green Luton LU1 3LU on Tuesday 2nd October 2018
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, September 2018
|
resolution |
Free Download
(53 pages)
|
SH01 |
13.91 GBP is the capital in company's statement on Thursday 23rd August 2018
filed on: 24th, September 2018
|
capital |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 5 Patridge Court Malta Street London EC1V 0AD England to 5 Partridge Court Malta Street London EC1V 0AD on Friday 17th August 2018
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Somerville College Woodstock Road Oxford OX2 6HD United Kingdom to 5 Patridge Court Malta Street London EC1V 0AD on Friday 17th August 2018
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thursday 21st June 2018
filed on: 6th, July 2018
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, July 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 10th March 2018.
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 29th December 2017
filed on: 29th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 27th December 2017
filed on: 29th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd November 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 10th September 2017
filed on: 10th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd August 2017
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 20th August 2017.
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2017
|
incorporation |
Free Download
(14 pages)
|