(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2023/09/21. New Address: 29a Cathnor Road London W12 9JB. Previous address: 29a 29a Cathnor Road London W12 9JB England
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/21
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 9th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2022/09/09. New Address: 29a 29a Cathnor Road London W12 9JB. Previous address: 59a Gunterstone Road London W14 9BS England
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/21
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/03/08. New Address: 59a Gunterstone Road London W14 9BS. Previous address: 1 Redwood Mansions Chantry Square London W8 5UH England
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/04/21
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 14th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/04/21
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/12/10. New Address: 1 Redwood Mansions Chantry Square London W8 5UH. Previous address: 1 1 Redwood Mansions Chantry Square London England
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/21
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/03/07
filed on: 7th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/04. New Address: 1 1 Redwood Mansions Chantry Square London. Previous address: C/O Nail-It Technology Limited International House 142 Cromwell Road London SW7 4EF England
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/04/27 - the day director's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/21
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/21
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/01/22.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/01/23. New Address: C/O Nail-It Technology Limited International House 142 Cromwell Road London SW7 4EF. Previous address: 4 Campden Hill Gardens London W8 7AY England
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, April 2016
| incorporation
|
Free Download
(7 pages)
|