(CS01) Confirmation statement with no updates March 4, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 4, 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 4, 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE. Change occurred on February 26, 2024. Company's previous address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England.
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 4, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 4, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 4, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 4, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 12, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 12, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS. Change occurred on March 7, 2019. Company's previous address: Churchill House Suite 301, 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom.
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control March 9, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 12, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2017
| incorporation
|
Free Download
(25 pages)
|