CS01 |
Confirmation statement with no updates 2024/03/18
filed on: 2nd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 24th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/18
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 24th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/18
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2022/04/30. Originally it was 2021/10/31
filed on: 6th, January 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 22nd, March 2021
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/02/01
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/18
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cannon Place 78 Cannon Street London EC4N 6HL England on 2021/02/02 to 70 Gracechurch Street London EC3V 0HR
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/01/19
filed on: 19th, January 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/09
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 20th, October 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019/11/20 director's details were changed
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/20
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/11/20 director's details were changed
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/20 director's details were changed
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 Cannon Street London EC4N 6NP England on 2019/11/20 to Cannon Place 78 Cannon Street London EC4N 6HL
filed on: 20th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/09
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/01
filed on: 1st, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 10th, October 2018
|
incorporation |
Free Download
(11 pages)
|