CS01 |
Confirmation statement with updates 2023-11-19
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2023-03-14
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-03-07
filed on: 7th, March 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-02-13
filed on: 14th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 2023-02-14
filed on: 14th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-02-13 director's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-02-13 director's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-02-13 director's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-19
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-11-16
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, June 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 17th, March 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-19
filed on: 21st, November 2021
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, November 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, November 2021
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 2021-05-21: 100000.00 GBP
filed on: 11th, November 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-05-21: 93998.00 GBP
filed on: 11th, November 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-05-21: 99998.00 GBP
filed on: 11th, November 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-05-21: 93996.00 GBP
filed on: 11th, November 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2021-09-10 director's details were changed
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-20
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-09-09
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-07-02 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-08-04
filed on: 4th, August 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-17
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-05-17
filed on: 27th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-04-15 director's details were changed
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2020-01-19 secretary's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-19
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 29th, December 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2020-11-11 director's details were changed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-11-30 to 2020-03-31
filed on: 13th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-19
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 42-44 Basement Bishopsgate London EC2N 4AH England to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2019-11-01
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
CH03 |
On 2018-11-20 secretary's details were changed
filed on: 21st, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-11-20 director's details were changed
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Branksome Dene Road Bournemouth Bournemouth BH4 8JW United Kingdom to 42-44 Basement Bishopsgate London EC2N 4AH on 2018-11-21
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2018
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2018-11-20: 1000.00 GBP
|
capital |
|