AA |
Micro company financial statements for the year ending on Mon, 28th Nov 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Nov 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 24th Jan 2022 new director was appointed.
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Jan 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 24th Jan 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Nov 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England on Thu, 8th Jul 2021 to 3rd Floor 114a Cromwell Road London SW7 4AG
filed on: 8th, July 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 24th Jun 2021
filed on: 7th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 30th May 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Sat, 8th May 2021 director's details were changed
filed on: 8th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Jun 2021 director's details were changed
filed on: 8th, June 2021
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 1st Feb 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England on Tue, 12th Jan 2021 to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Nov 2019
filed on: 17th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th May 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Tue, 3rd Dec 2019 director's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Portsoken House 155-157 Minories London EC3N 1JL United Kingdom on Mon, 2nd Dec 2019 to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AP04 |
On Thu, 28th Nov 2019, company appointed a new person to the position of a secretary
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Nov 2019 new director was appointed.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Nov 2019 new director was appointed.
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Nov 2019 new director was appointed.
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 14th Nov 2019: 22.00 GBP
filed on: 19th, November 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Nov 2019
filed on: 19th, November 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 14th Nov 2019
filed on: 19th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 14th Nov 2019
filed on: 19th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from One Coleman Street London EC2R 5AA on Tue, 19th Nov 2019 to Portsoken House 155-157 Minories London EC3N 1JL
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Nov 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Thu, 14th Nov 2019 new director was appointed.
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Nov 2019 new director was appointed.
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, November 2019
|
resolution |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Sep 2019
filed on: 25th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Sep 2019 new director was appointed.
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Nov 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th May 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Nov 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Nov 2016
filed on: 23rd, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2016
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Nov 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Aug 2015
filed on: 13th, August 2015
|
annual return |
Free Download
(5 pages)
|
AP04 |
On Wed, 22nd Apr 2015, company appointed a new person to the position of a secretary
filed on: 24th, April 2015
|
officers |
Free Download
|
AA01 |
Extension of current accouting period to Sat, 28th Nov 2015
filed on: 18th, August 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2014
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Capital declared on Wed, 13th Aug 2014: 1.00 GBP
|
capital |
|