(TM01) Mon, 13th Nov 2023 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 13th Nov 2023 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 13th Nov 2023 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 10th Apr 2020 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Apr 2020 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Apr 2020 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 10th Apr 2020 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 10th Apr 2020 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 10th Apr 2020 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 19th Jul 2021. New Address: Unit 4 Stirling Court Yard Stirling Way Borehamwood WD6 2FX. Previous address: Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(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 Sat, 22nd May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102267780005, created on Fri, 20th Dec 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102267780004, created on Mon, 11th Mar 2019
filed on: 11th, March 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102267780003, created on Thu, 21st Feb 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 102267780001, created on Wed, 20th Feb 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102267780002, created on Wed, 20th Feb 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, October 2018
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates Mon, 4th Jun 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 10th Jun 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 19th Aug 2017
filed on: 19th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2016
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Sat, 11th Jun 2016: 100.00 GBP
capital
|
|