(AD01) New registered office address 128 City Road London EC1V 2NX. Change occurred on November 6, 2023. Company's previous address: 456 Aureole Walk Newmarket CB8 7BD England.
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) On October 25, 2023 new director was appointed.
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 1, 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: March 1, 2023) of a member
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 20, 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 456 Aureole Walk Newmarket CB8 7BD. Change occurred on October 28, 2019. Company's previous address: Kemp House 160 City Road London EC1V 2NX England.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on October 24, 2019. Company's previous address: 3 Netley London NW1 3EJ United Kingdom.
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 24, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 23, 2019 new director was appointed.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 23, 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 16, 2019: 5000.00 GBP
filed on: 16th, September 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 16, 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 26, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 26, 2019 new director was appointed.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 25, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 25, 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on April 12, 2019: 1000.00 GBP
capital
|
|