(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 23rd Nov 2023. New Address: 55 Drayton Gardens London W13 0LG. Previous address: C/O Thandi Nicholls Ltd the Creative Industries Centre Glaisher Drive Wolverhampton WV10 9TG
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 128094390002, created on Tue, 23rd Aug 2022
filed on: 31st, August 2022
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 128094390001, created on Tue, 23rd Aug 2022
filed on: 25th, August 2022
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 23rd Dec 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Dec 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Dec 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Dec 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 18th Dec 2020. New Address: C/O Thandi Nicholls Ltd the Creative Industries Centre Glaisher Drive Wolverhampton Please Select WV10 9TG. Previous address: C/O Saracens Solicitors Ltd 140 Strand Bridge House London WC2R 1HH England
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2020
| incorporation
|
Free Download
(13 pages)
|