POETIC UNITY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Mr Ashleigh Kieran Ferdinand as a director on 2025-04-06

View Document

15/04/2515 April 2025 Termination of appointment of Temwani Melida Mwale as a director on 2025-04-02

View Document

15/04/2515 April 2025 Appointment of Miss Binta Fatou Marie Yade as a director on 2025-04-06

View Document

15/04/2515 April 2025 Appointment of Mr Kieran Herman Lewis as a director on 2025-04-06

View Document

15/04/2515 April 2025 Appointment of Mr Sean Stacey Lindsay as a director on 2025-04-06

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Appointment of Mr Adekola Adebiyi as a director on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/05/231 May 2023 Director's details changed for Ms Temwani Melida Mwale on 2023-05-01

View Document

01/05/231 May 2023 Director's details changed for Naomi Louise Mclean on 2023-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 86-90 3RD FLOOR PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MISS TEMWANI MELIDA MWALE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

07/08/177 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

21/07/1721 July 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

05/03/175 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUCRECIA SELINE AUGUSTIN / 01/03/2017

View Document

05/03/175 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SASHA SHANTEL BENNETT / 01/03/2017

View Document

05/03/175 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI LOUISE MCLEAN / 01/03/2017

View Document

05/03/175 March 2017 SECRETARY'S CHANGE OF PARTICULARS / RYAN JUNIOR MATTHEWS-ROBINSON / 01/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 116 BENHURST GARDENS SOUTH CROYDON SURREY CR2 8NW

View Document

17/06/1617 June 2016 ARTICLES OF ASSOCIATION

View Document

17/06/1617 June 2016 ALTER ARTICLES 08/04/2016

View Document

06/06/166 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/1520 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company