(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 23 Palace Gardens Terrace London W8 4SA England to 7 Downleaze Stoke Bishop Bristol BS9 1NA on August 13, 2020
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control March 3, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 12, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 12, 2016
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 12, 2016
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 23, 2018
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 13, 2018
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 12, 2016
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 12, 2016
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 30, 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 4, 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 5, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on January 24, 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Lonsdale Road London NW6 6rd United Kingdom to 23 Palace Gardens Terrace London W8 4SA on September 12, 2017
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 11, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 16, 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2016
| incorporation
|
Free Download
(8 pages)
|