(AA) Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-04-06
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-04-06
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-03-27
filed on: 27th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-27
filed on: 27th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-06-11
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, April 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, April 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-06
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-03-22
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-03-22
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-03-22
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2020-05-31
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 79 Gordon Road London W5 2AL. Change occurred on 2020-06-01. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-06
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-06
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2018-03-02) of a secretary
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-03-02
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change occurred on 2018-06-08. Company's previous address: C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-06-08 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-06
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-06
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 2016-12-06
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-03-06 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-02-09
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-10-10
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-06
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2016-03-08 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW. Change occurred on 2015-07-10. Company's previous address: 79 Gordon Road Ealing London W5 2AL.
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2015-07-01) of a secretary
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-06
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-26: 6.00 GBP
filed on: 12th, August 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-07-26
filed on: 12th, August 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, August 2014
| resolution
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2014-07-26
filed on: 12th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-03-21
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2014-03-06
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|