(CS01) Confirmation statement with no updates March 25, 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 23, 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 23, 2023 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS. Change occurred on June 23, 2023. Company's previous address: 46 Main Avenue Enfield EN1 1DA England.
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 25, 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 8, 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 46 Main Avenue Enfield EN1 1DA. Change occurred on February 3, 2023. Company's previous address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom.
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 46 Main Avenue Enfield EN1 1DA.
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On July 8, 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 11, 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Buzzacott Llp 130 Wood Street London EC2V 6DL. Change occurred on November 12, 2021. Company's previous address: First Floor 81-85 High Street Brentwood Essex CM14 4RR United Kingdom.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 11, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to September 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 31, 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 31, 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 31, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 31, 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 26, 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 26, 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 25, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2018
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on March 26, 2018: 100.00 GBP
capital
|
|