CS01 |
Confirmation statement with updates January 2, 2024
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 2, 2023
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 16, 2020
filed on: 6th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 16, 2020
filed on: 6th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2023 to September 30, 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 13th, October 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from St Ledger House 112 London Rd Southborough Tunbridge Wells Kent TN4 0PN England to 50 Medway Wharf Road Tonbridge TN9 1AY on May 26, 2022
filed on: 26th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 22nd, February 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 27, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 28, 2020
filed on: 13th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to St Ledger House 112 London Rd Southborough Tunbridge Wells Kent TN4 0PN on July 23, 2020
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 27, 2020
filed on: 23rd, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on July 31, 2019
filed on: 12th, August 2019
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on June 14, 2019
filed on: 14th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 3 Madeira Park Tunbridge Wells TN2 5SU England to 20-22 Wenlock Road London N1 7GU on June 14, 2019
filed on: 14th, June 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 7, 2019
filed on: 7th, March 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
On February 25, 2019 new director was appointed.
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on January 28, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|