(CS01) Confirmation statement with updates Sun, 31st Mar 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 25th Aug 2022. New Address: Unit 4 Empire Arches Watts Mews Streatham London SW16 6AA. Previous address: Unit 6 Empire Arches Watts Mews Streatham London SW16 6AA United Kingdom
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th Apr 2016: 2.00 GBP
filed on: 19th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Apr 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 20th Nov 2020. New Address: Unit 6 Empire Arches Watts Mews Streatham London SW16 6AA. Previous address: Unit 6 Watts Mews London SW16 6AA England
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 14th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Oct 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Oct 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Oct 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Oct 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Sep 2020. New Address: Unit 6 Watts Mews London SW16 6AA. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Mon, 29th Apr 2019 to Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Apr 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 16th Apr 2019. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 29th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 7th Jan 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Jan 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th Sep 2018. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 5 Park Crescent Park Crescent Abingdon OX14 1DF United Kingdom
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Aug 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Aug 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 24th Apr 2017. New Address: 5 Park Crescent Park Crescent Abingdon OX14 1DF. Previous address: Flat 12, the Courtyard Lombard Street Abingdon OX14 1DF United Kingdom
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2016
| incorporation
|
Free Download
(28 pages)
|