AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28-42 Olympic House London IG1 1BA England to Suite 309 Olympic House 28-42 London IG1 1BA on March 1, 2021
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 102 28-24 Olympic House Ilford London IG1 1BA England to 28-42 Olympic House London IG1 1BA on February 24, 2021
filed on: 24th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 102 102 Olympic House London IG1 1BA England to 102 28-24 Olympic House Ilford London IG1 1BA on February 24, 2021
filed on: 24th, February 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 23, 2021
filed on: 23rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2020
filed on: 31st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 8, 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 26, 2020
filed on: 26th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates March 11, 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 24, 2020 new director was appointed.
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 102 102 Olympic House London IG1 1BA on February 19, 2020
filed on: 19th, February 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 23, 2019
filed on: 23rd, September 2019
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 12, 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|