(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 11th August 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 284 Milkwood Road London SE24 0EZ. Change occurred on Monday 14th August 2023. Company's previous address: Amshold House Goldings Hill Loughton IG10 2RW England.
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 11th August 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 11th August 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 11th August 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 4th, February 2022
| accounts
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 27th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 11th February 2020
filed on: 18th, February 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, February 2020
| resolution
|
Free Download
(45 pages)
|
(AP01) New director appointment on Tuesday 11th February 2020.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 11th February 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th February 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Amshold House Goldings Hill Loughton IG10 2RW. Change occurred on Friday 17th January 2020. Company's previous address: 284 Milkwood Road London SE24 0EZ England.
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 6th January 2020) of a secretary
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 30th June 2020. Originally it was Friday 31st January 2020
filed on: 17th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Saturday 15th June 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 15th June 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 16th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 27th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 7th January 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 7th January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 284 Milkwood Road London SE24 0EZ. Change occurred on Friday 9th March 2018. Company's previous address: 41 Rookstone Road Tooting London SW17 9NQ England.
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 3rd February 2018.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2018
| incorporation
|
Free Download
(13 pages)
|