(CS01) Confirmation statement with no updates 3rd February 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 22nd April 2022 director's details were changed
filed on: 23rd, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd April 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 22nd April 2022
filed on: 23rd, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd April 2022
filed on: 23rd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd April 2022
filed on: 23rd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2019
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th February 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 12th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th December 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box Flat 36 58a Chetwynd Road London NW5 1DJ England on 17th December 2019 to PO Box Suite 36 58 Chetwynd Road London NW5 1DJ
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 12th December 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 154 South Park Road Ilford IG1 2XP England on 16th December 2019 to PO Box Flat 36 58a Chetwynd Road London NW5 1DJ
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st April 2019: 2.00 GBP
filed on: 5th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st March 2019 from 28th February 2019
filed on: 5th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th February 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor Flat 415 High Street London E15 4QZ England on 18th December 2018 to 154 South Park Road Ilford IG1 2XP
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On 18th December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th July 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th July 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th July 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 138 Overton Drive Overton Drive London RM6 4EE England on 27th July 2018 to First Floor Flat 415 High Street London E15 4QZ
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, February 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 26th February 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|