AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 18, 2022
filed on: 18th, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Collective Auction Rooms 5-7 Buck Street London NW1 8NJ. Change occurred on February 18, 2022. Company's previous address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 18th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 15, 2020 director's details were changed
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 15, 2020
filed on: 21st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 24, 2020 director's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On March 24, 2020 director's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2020
|
resolution |
Free Download
(17 pages)
|
SH01 |
Capital declared on November 19, 2019: 1.63 GBP
filed on: 24th, December 2019
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 20, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 28, 2019 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 28, 2019
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 8, 2018
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, January 2018
|
resolution |
Free Download
(14 pages)
|
AP01 |
On December 27, 2017 new director was appointed.
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 27, 2017
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 27, 2017: 1.44 GBP
filed on: 29th, January 2018
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(6 pages)
|
AP04 |
Appointment (date: June 1, 2017) of a secretary
filed on: 24th, July 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. Change occurred on July 24, 2017. Company's previous address: Office 7 35-37 Ludgate Hill London EC4M 7JN England.
filed on: 24th, July 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On February 15, 2017 director's details were changed
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 7 35-37 Ludgate Hill London EC4M 7JN. Change occurred on February 14, 2017. Company's previous address: 100 Dalgarno Gardens First Floor London W10 6AA England.
filed on: 14th, February 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on December 23, 2016: 1.21 GBP
filed on: 22nd, January 2017
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on December 23, 2016
filed on: 22nd, January 2017
|
capital |
Free Download
(4 pages)
|
AD01 |
New registered office address 100 Dalgarno Gardens First Floor London W10 6AA. Change occurred on October 25, 2016. Company's previous address: 217 Sussex Gardens London W2 2RJ England.
filed on: 25th, October 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 29, 2016
filed on: 29th, July 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address 217 Sussex Gardens London W2 2RJ. Change occurred on May 24, 2016. Company's previous address: Flat 177, Bloc D Castle Mill Roger Dudman Way Oxford Oxfordshire OX1 1GA United Kingdom.
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 21, 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|