AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 20th October 2023. New Address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Previous address: Fifth Floor, 11 Leadenhall Street London EC3V 1LP United Kingdom
filed on: 20th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th March 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th March 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, April 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 30th April 2020 to 31st March 2020
filed on: 8th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th March 2020
filed on: 6th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
PSC01 |
Notification of a person with significant control 8th April 2019
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
8th April 2019 - the day director's appointment was terminated
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 5th March 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2019
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2019
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th April 2019
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 8th April 2019: 1.00 GBP
|
capital |
|