CS01 |
Confirmation statement with updates Wed, 11th Oct 2023
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, July 2023
|
incorporation |
Free Download
(31 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 18th, July 2023
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110094110001, created on Sat, 1st Jul 2023
filed on: 3rd, July 2023
|
mortgage |
Free Download
(18 pages)
|
TM02 |
Tue, 30th May 2023 - the day secretary's appointment was terminated
filed on: 31st, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 10th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2022
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Fri, 2nd Sep 2022 - the day director's appointment was terminated
filed on: 12th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Oct 2022. New Address: Fourth Floor 75-77 Cornhill London EC3V 3QQ. Previous address: 75-77 Cornhill London EC3V 3QQ England
filed on: 5th, October 2022
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL. Previous address: 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevevenoaks Kent TN13 1LZ England
filed on: 26th, July 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 25th Jul 2022
filed on: 25th, July 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2022
filed on: 11th, January 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 26th Nov 2021 new director was appointed.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 26th Nov 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 26th Nov 2021 new director was appointed.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 26th Nov 2021
filed on: 24th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Nov 2021
filed on: 24th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 24th Dec 2021. New Address: 75-77 Cornhill London EC3V 3QQ. Previous address: 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England
filed on: 24th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Tue, 31st Aug 2021 - the day director's appointment was terminated
filed on: 1st, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Apr 2021. New Address: 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ. Previous address: Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ England
filed on: 26th, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 16th Apr 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Apr 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Apr 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Apr 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 18th Mar 2021
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Mon, 27th Jul 2020 director's details were changed
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 27th Jul 2020
filed on: 27th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Jul 2020 director's details were changed
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Jul 2020 director's details were changed
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Jul 2020 director's details were changed
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Jul 2020. New Address: Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ. Previous address: 36 Albert Embankment Vauxhall London SE1 7TL England
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Sun, 1st Mar 2020
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Mar 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Mar 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Mar 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Mar 2020. New Address: 36 Albert Embankment Vauxhall London SE17TL. Previous address: 8 Greencoat Place London SW1P 1PL United Kingdom
filed on: 2nd, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 27th Jan 2020 - the day director's appointment was terminated
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Oct 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 15th Mar 2019 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Aug 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Oct 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 18th Jun 2018 new director was appointed.
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 19th Jun 2018 - the day director's appointment was terminated
filed on: 2nd, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 15th Nov 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2017
|
incorporation |
Free Download
(38 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Thu, 12th Oct 2017: 100.00 GBP
|
capital |
|