(CS01) Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097982520003, created on Wed, 10th Nov 2021
filed on: 22nd, November 2021
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 102 st John's 79 Marsham Street Westminister London SW1P 4SA England on Mon, 4th Oct 2021 to Flat 206 Waterspring Court, 108 Regency Street London England SW1P 4AW
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 87 Tothill House Page Street London SW1P 4DJ England on Mon, 7th Dec 2020 to 102 st John's 79 Marsham Street Westminister London SW1P 4SA
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Oct 2020 new director was appointed.
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 24th Oct 2020 director's details were changed
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 24th Oct 2020
filed on: 24th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097982520002, created on Thu, 10th Oct 2019
filed on: 25th, February 2020
| mortgage
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 27 2nd Floor Balcombe Street London NW1 6HE United Kingdom on Sun, 26th Jan 2020 to 87 Tothill House Page Street London SW1P 4DJ
filed on: 26th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097982520001, created on Wed, 26th Jun 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 23rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10-Invito House 1-7 Bramley Crescent Ilford Essex IG2 6JS England on Sun, 7th Oct 2018 to 27 2nd Floor Balcombe Street London NW1 6HE
filed on: 7th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 10 Bramley Crescent Ilford Essex IG2 6JS United Kingdom on Sun, 11th Dec 2016 to 10-Invito House 1-7 Bramley Crescent Ilford Essex IG2 6JS
filed on: 11th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 28th Sep 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|