AD01 |
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 8 Coldbath Square London EC1R 5HL on March 6, 2024
filed on: 6th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Orange Street London WC2H 7DQ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on February 23, 2024
filed on: 23rd, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(30 pages)
|
CH01 |
On April 28, 2023 director's details were changed
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 28, 2023 new director was appointed.
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 28, 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, May 2023
|
accounts |
Free Download
(9 pages)
|
AP01 |
On February 20, 2023 new director was appointed.
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 20, 2023 new director was appointed.
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 20, 2023 new director was appointed.
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(30 pages)
|
SH01 |
Capital declared on November 25, 2022: 4461.00 GBP
filed on: 5th, December 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, December 2022
|
resolution |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: September 15, 2022
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 3, 2022 new director was appointed.
filed on: 16th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 7, 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 7, 2021
filed on: 17th, April 2021
|
confirmation statement |
Free Download
(74 pages)
|
AP01 |
On February 17, 2021 new director was appointed.
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
SH19 |
Capital declared on January 27, 2021: 1719.00 GBP
filed on: 27th, January 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, January 2021
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, January 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/12/20
filed on: 27th, January 2021
|
insolvency |
Free Download
(1 page)
|
SH01 |
Capital declared on December 11, 2020: 3365.00 GBP
filed on: 24th, December 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 25, 2020: 2000.00 GBP
filed on: 27th, August 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2020: 1000.00 GBP
filed on: 2nd, April 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 7, 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 24, 2019
filed on: 28th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 24, 2019 new director was appointed.
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 6, 2019
filed on: 6th, June 2019
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from November 30, 2018 to December 31, 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
NM01 |
Resolution to change company's name
filed on: 20th, June 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 20, 2018
filed on: 20th, June 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed ramp up LIMITEDcertificate issued on 20/06/18
filed on: 20th, June 2018
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 5, 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On February 5, 2018 new director was appointed.
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seymour Street 50 Seymour Street 50 London W1H 7JG United Kingdom to 10 Orange Street London WC2H 7DQ on January 8, 2018
filed on: 8th, January 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2017
|
incorporation |
Free Download
(8 pages)
|