(CS01) Confirmation statement with no updates Sunday 3rd March 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th May 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th May 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 86 - 90 Paul Street London EC2A 4NE. Change occurred on Wednesday 3rd August 2022. Company's previous address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 26th October 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 13th August 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th August 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on Thursday 13th August 2020. Company's previous address: 483 Green Lanes London N13 4BS England.
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 4th August 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 483 Green Lanes London N13 4BS. Change occurred on Tuesday 4th August 2020. Company's previous address: 2 Stamford Square London SW15 2BF United Kingdom.
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 4th August 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 30th March 2019
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 30th March 2019
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 30th March 2019.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 30th March 2019
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 15th November 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 15th November 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th April 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 5th April 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 30th March 2019
capital
|
|