(PSC04) Change to a person with significant control Mon, 19th Feb 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 7th Sep 2018
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Feb 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Feb 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Feb 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Feb 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Feb 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Feb 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Feb 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Feb 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Feb 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th Nov 2023. New Address: 65 Hemstal Road London NW6 2AE. Previous address: Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(TM02) Thu, 30th Nov 2023 - the day secretary's appointment was terminated
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st Feb 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 22nd Jul 2021. New Address: Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT. Previous address: Warwick Estates Property Management Ltd Edinburgh Way Harlow Essex CM20 2BN England
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 22nd Jul 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 31st May 2021 - the day secretary's appointment was terminated
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd May 2021
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on Thu, 1st Mar 2018
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Mar 2018. New Address: Warwick Estates Property Management Ltd Edinburgh Way Harlow Essex CM20 2BN. Previous address: 42 Holmstall Avenue Edgware HA8 5JH United Kingdom
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, July 2017
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2017
| incorporation
|
Free Download
(15 pages)
|