CS01 |
Confirmation statement with updates November 9, 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from PO Box W1H 5BW 64 Seymour Street 64 Seymour Street 2 Marylebone London W1H 5BW England to 2 64 Seymour Street London W1H 5BW on December 4, 2023
filed on: 4th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 269 Lauderdale Mansions Lauderdale Road London W9 1LZ England to PO Box W1H 5BW 64 Seymour Street 64 Seymour Street 2 Marylebone London W1H 5BW on October 19, 2023
filed on: 19th, October 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 22, 2023
filed on: 22nd, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 31st, July 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 9, 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on November 1, 2022: 1270.00 GBP
filed on: 2nd, November 2022
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 27, 2022
filed on: 27th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On May 27, 2022 secretary's details were changed
filed on: 27th, May 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 27, 2022
filed on: 27th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 27, 2022 director's details were changed
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 27, 2022 director's details were changed
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 4, 2022: 1151.00 GBP
filed on: 4th, May 2022
|
capital |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, April 2022
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 22, 2022 - 1033.00 GBP
filed on: 25th, April 2022
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 6, 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, February 2022
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 15, 2021: 1092.00 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2021: 1037.00 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2021: 1055.00 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2021: 1066.00 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2021: 1081.00 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2021: 1107.00 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2021: 1103.00 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2021: 1133.00 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2021: 1122.00 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 27, 2021
filed on: 27th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates May 14, 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 14, 2021: 900.00 GBP
filed on: 14th, May 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 14, 2021: 1000.00 GBP
filed on: 14th, May 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 14, 2021: 500.00 GBP
filed on: 14th, May 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 50 Containerville 1 Emma St London E2 9FP England to 269 Lauderdale Mansions Lauderdale Road London W9 1LZ on January 18, 2021
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 25, 2020
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Prospect Knight, 1, Unit 49-50 Emma Street London E2 9FP England to Unit 50 Containerville 1 Emma St London E2 9FP on November 25, 2020
filed on: 25th, November 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 17, 2020
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 17, 2020
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 6, 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 6, 2020 director's details were changed
filed on: 6th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 6 Roding Hall 1 Ongar Road Abridge Essex RM4 1BN United Kingdom to Prospect Knight, 1, Unit 49-50 Emma Street London E2 9FP on October 5, 2020
filed on: 5th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 17, 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 28, 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 28, 2020
filed on: 28th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On July 14, 2020 new director was appointed.
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2020
filed on: 15th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The White House Market Place Abridge Essex RM4 1UA United Kingdom to Flat 6 Roding Hall 1 Ongar Road Abridge Essex RM4 1BN on July 15, 2020
filed on: 15th, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2020
|
incorporation |
Free Download
(30 pages)
|