(CS01) Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Aug 2019
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Aug 2019 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Thu, 4th May 2023
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 14th Nov 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Mar 2020 new director was appointed.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Aug 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 31st May 2018: 10.83 GBP
filed on: 12th, June 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 10th May 2018. New Address: 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN. Previous address: Ashleigh Cottage Pipehouse Freshford Bath BA2 7UJ United Kingdom
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 10th May 2018. New Address: Ashleigh Cottage Pipehouse Freshford Bath BA2 7UJ. Previous address: 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN England
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 25th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 30th Nov 2017: 10.00 GBP
filed on: 14th, December 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2017
| incorporation
|
Free Download
(10 pages)
|