CS01 |
Confirmation statement with no updates 2023/07/13
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/07/13
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, December 2021
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, October 2021
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 15th, October 2021
|
capital |
Free Download
(1 page)
|
SH19 |
4.00 GBP is the capital in company's statement on 2021/10/15
filed on: 15th, October 2021
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 21/09/21
filed on: 15th, October 2021
|
insolvency |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/09/15
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/07/21
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/13
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/13
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/06/17
filed on: 18th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/17.
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/20.
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2019/08/21
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/08/21
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/21.
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/13
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Cripps Llp Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2019/07/17 to Hempsons 100 Wood Street London EC2V 7AN
filed on: 17th, July 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, May 2019
|
resolution |
Free Download
(35 pages)
|
TM01 |
Director's appointment terminated on 2019/02/06
filed on: 14th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/06.
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/06.
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/13
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 21st, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/13
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2017
|
incorporation |
Free Download
|