CS01 |
Confirmation statement with no updates Wed, 6th Mar 2024
filed on: 19th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 12th, January 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Can Mezzanine Old Street 49 - 51 East Road London N1 6AH England on Wed, 9th Mar 2022 to Invicta House C/O Sayer Vincent Llp 108-114 Golden Lane London EC1Y 0TL
filed on: 9th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(6 pages)
|
AP03 |
On Tue, 7th Dec 2021, company appointed a new person to the position of a secretary
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 8th Apr 2021
filed on: 13th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Mar 2021 new director was appointed.
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Mar 2021
filed on: 8th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 6th Apr 2021
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 19th Mar 2021 new director was appointed.
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Mar 2021
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2018
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Mar 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Mar 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 21st Mar 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 20th Mar 2018
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Aug 2017 new director was appointed.
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Aug 2017
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Aug 2017
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 29th Aug 2017 new director was appointed.
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Jan 2018 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sun, 5th Mar 2017 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, January 2017
|
resolution |
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 6th Mar 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 30th Nov 2015 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Nov 2015 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Nov 2015 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31-35 Kirby Street London EC1N 8TE United Kingdom on Mon, 2nd Nov 2015 to Can Mezzanine Old Street 49 - 51 East Road London N1 6AH
filed on: 2nd, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2015
|
incorporation |
Free Download
(27 pages)
|