AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 3rd, November 2023
|
accounts |
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 3rd, November 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 3rd, November 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, September 2023
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2023
filed on: 5th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jun 2023 new director was appointed.
filed on: 5th, September 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2022 from Wed, 31st Aug 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 18th, May 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Feb 2022
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 24th Feb 2022 new director was appointed.
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, November 2021
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, November 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2021
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Nov 2021
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Aug 2021
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(8 pages)
|
AP01 |
On Thu, 2nd Sep 2021 new director was appointed.
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 9th Sep 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 2nd Sep 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Aug 2021
filed on: 9th, September 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Sep 2021 new director was appointed.
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 9th Sep 2021 to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
filed on: 9th, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Sep 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 1st Jul 2020: 159.00 GBP
filed on: 26th, May 2021
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2021
|
capital |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom on Mon, 17th May 2021 to 20-22 Wenlock Road London N1 7GU
filed on: 17th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 17th May 2021 to 20-22 Wenlock Road London N1 7GU
filed on: 17th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Sep 2020
filed on: 1st, November 2020
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 14th May 2020: 156.20 GBP
filed on: 12th, October 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Aug 2020: 166.62 GBP
filed on: 6th, October 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, October 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 6th, October 2020
|
incorporation |
Free Download
(26 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, May 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Mar 2020
filed on: 1st, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Apr 2020
filed on: 1st, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Sep 2019
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 7th May 2019: 136.10 GBP
filed on: 18th, July 2019
|
capital |
Free Download
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 8th Nov 2018: 1353394.00 GBP
filed on: 6th, December 2018
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 7th Nov 2018: 1176922.00 GBP
filed on: 6th, December 2018
|
capital |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Sep 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Tue, 18th Sep 2018
filed on: 17th, October 2018
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, October 2018
|
resolution |
Free Download
(27 pages)
|
SH01 |
Capital declared on Tue, 18th Sep 2018: 114.04 GBP
filed on: 17th, October 2018
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 8th, August 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 6 White Post Lane London E9 5EN England on Thu, 22nd Feb 2018 to Unit 6 Queens Yard White Post Lane London E9 5EN
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 29th Aug 2017: 106.39 GBP
filed on: 22nd, September 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Sep 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2 Heathfield House Rushcroft Road London SW2 1LE United Kingdom on Sun, 3rd Sep 2017 to Unit 6 White Post Lane London E9 5EN
filed on: 3rd, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 26th Apr 2017
filed on: 7th, July 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 26th Apr 2017 new director was appointed.
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 24th Mar 2017
filed on: 24th, March 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2016
|
incorporation |
Free Download
(9 pages)
|