(AA) Micro company accounts made up to 31st December 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st February 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th September 2020 to 31st December 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England on 16th January 2020 to PO Box Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from International House 142 Cromwell Road London SW7 4EF United Kingdom on 16th January 2020 to PO Box Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 28 Carlton Rd Altrincham WA15 8RJ United Kingdom on 5th February 2019 to International House 142 Cromwell Road London SW7 4EF
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th September 2018
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th December 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th December 2018
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 19th December 2018
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control 18th December 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, September 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 6th September 2018: 1.00 GBP
capital
|
|