PSC04 |
Change to a person with significant control February 9, 2024
filed on: 12th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 9, 2024
filed on: 12th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 206 Peel House Offices 34-44 London Road Morden SM4 5BT England to Unit 6 ,Station Works Station Road Long Buckby Northampton NN6 7PF on February 9, 2024
filed on: 9th, February 2024
|
address |
Free Download
(1 page)
|
CH01 |
On February 9, 2024 director's details were changed
filed on: 9th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 9, 2024
filed on: 9th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 21st, June 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 19th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 11, 2021
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 11, 2021 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE United Kingdom to Suite 206 Peel House Offices 34-44 London Road Morden SM4 5BT on January 11, 2021
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 23, 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 15th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 9th, July 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 16, 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 16, 2018 director's details were changed
filed on: 19th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 9th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, June 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to May 31, 2017
filed on: 19th, June 2017
|
accounts |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Flat 7, 200-202 High Street Sutton Surrey SM1 1NR United Kingdom to Sipexa Ltd 3rd Floor Paul Street London EC2A 4NE at an unknown date
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 3rd Floor, 86-90 Paul Street London EC2A 4NE.
filed on: 7th, October 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Flat 7, 200-202 High Street Sutton Surrey SM1 1NR.
filed on: 9th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Flat 7 200-202 High Street, Sutton, Surrey, SM1 1NR, United Kingdom to 3rd Floor, 86-90 Paul Street London EC2A 4NE on September 8, 2016
filed on: 8th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 3rd Floor, 86-90 Paul Street, London, United Kingdom, EC2A 4NE, United Kingdom to 3rd Floor, 86-90 Paul Street London EC2A 4NE on September 8, 2016
filed on: 8th, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2016
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on August 24, 2016: 100.00 GBP
|
capital |
|