CS01 |
Confirmation statement with updates Monday 22nd January 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st August 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Worcester Point, 87, Central Street, London Central Street London EC1V 8BJ. Change occurred on Tuesday 4th October 2022. Company's previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England.
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st August 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 14th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th April 2022
filed on: 14th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on Thursday 9th June 2022. Company's previous address: First Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF England.
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 10th March 2022
filed on: 10th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th March 2022 director's details were changed
filed on: 10th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF. Change occurred on Thursday 28th October 2021. Company's previous address: Duo Tower Flat 33 Hoxton Press Penn Street London N1 5FF England.
filed on: 28th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st August 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 10th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 22nd, May 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Duo Tower Flat 33 Hoxton Press Penn Street London N1 5FF. Change occurred on Thursday 7th May 2020. Company's previous address: Flat 92 Gambier House Mora Street London EC1V 8EJ England.
filed on: 7th, May 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 2nd March 2020
filed on: 2nd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd March 2020 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st August 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 92 Gambier House Mora Street London EC1V 8EJ. Change occurred on Wednesday 25th September 2019. Company's previous address: 15 Kinder House Cranston London N1 5EJ England.
filed on: 25th, September 2019
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 5th September 2019
filed on: 5th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 3rd August 2018
filed on: 5th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Kinder House Cranston London N15EJ. Change occurred on Tuesday 23rd July 2019. Company's previous address: Office 3.2 Central House Care of Italian Accountants Ltd 1 Ballards Lane London N3 1LQ England.
filed on: 23rd, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Office 3.2 Central House Care of Italian Accountants Ltd 1 Ballards Lane London N3 1LQ. Change occurred on Thursday 18th July 2019. Company's previous address: Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB England.
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, August 2018
|
incorporation |
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd August 2018
|
capital |
|