(CS01) Confirmation statement with updates Mon, 30th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Feb 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 8th Feb 2022. New Address: 7 Redmore Road Hammersmith London W6 0HZ. Previous address: Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL United Kingdom
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 8th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Dec 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 8th Jan 2021. New Address: Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL. Previous address: 1st Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Oct 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 23rd Apr 2019
filed on: 23rd, April 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, April 2019
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2018
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 31st Oct 2018: 1.00 GBP
capital
|
|