AA |
Micro company accounts made up to 31st October 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st May 2022 to 31st October 2022
filed on: 23rd, May 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2022
filed on: 2nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd June 2022. New Address: 124 City Road London EC1V 2NX. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 2nd, June 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd February 2022
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2022. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ England
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2019
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
15th May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th May 2020
filed on: 18th, May 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th May 2020
filed on: 18th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 18th May 2020
filed on: 18th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th May 2020. New Address: Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ. Previous address: 50 Salisbury Road Hounslow TW4 6JQ England
filed on: 18th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
15th May 2020 - the day director's appointment was terminated
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2020
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th May 2020. New Address: 50 Salisbury Road Hounslow TW4 6JQ. Previous address: Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
filed on: 15th, May 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 13th May 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|