AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, January 2024
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, January 2024
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th August 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd March 2023: 200.00 GBP
filed on: 20th, September 2023
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd June 2023
filed on: 23rd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 22nd June 2023 secretary's details were changed
filed on: 22nd, June 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd June 2023
filed on: 22nd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 22nd June 2023 director's details were changed
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, April 2023
|
resolution |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 23rd March 2023
filed on: 6th, April 2023
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 9th September 2022 director's details were changed
filed on: 12th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2022
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 15th October 2021 director's details were changed
filed on: 15th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th May 2021
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th March 2021. New Address: 7th Floor, Bluestar House 234 -244 Stockwell Road Brixton London SW9 9SP. Previous address: 7th Floor Bluestar House 234 - 244 Stockwell Road London Brixton SW9 9SP United Kingdom
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 11th March 2021. New Address: 7th Floor Bluestar House 234 - 244 Stockwell Road London Brixton SW9 9SP. Previous address: Unit 10 - Grange Mills Weir Road London SW12 0NE England
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st May 2020
filed on: 18th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st May 2020: 100.00 GBP
filed on: 17th, November 2020
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st May 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 21st, October 2020
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th July 2020
filed on: 6th, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 12th November 2019. New Address: Unit 10 - Grange Mills Weir Road London SW12 0NE. Previous address: Unit 10, Saxon Business Centre Windsor Avenue London SW19 2RR United Kingdom
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd August 2019
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2019
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th June 2019
filed on: 19th, June 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2019
filed on: 6th, June 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd October 2018. New Address: Unit 10, Saxon Business Centre Windsor Avenue London SW19 2RR. Previous address: 50 Manor Drive North New Malden Surrey KT3 5NY England
filed on: 23rd, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2018
|
incorporation |
Free Download
(26 pages)
|