(CS01) Confirmation statement with updates January 14, 2025
filed on: 28th, January 2025
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on September 17, 2024. Company's previous address: PO Box 4385 11150001 - Companies House Default Address Cardiff CF14 8LH.
filed on: 17th, September 2024
| address
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control August 14, 2024
filed on: 14th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 14, 2024 director's details were changed
filed on: 14th, August 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 14, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 14, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control January 1, 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 14, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 6, 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on April 4, 2020
filed on: 15th, August 2020
| capital
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 21, 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control November 19, 2018
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 14, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on March 17, 2019. Company's previous address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom.
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 30th, January 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 14, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 30, 2019
filed on: 30th, January 2019
| resolution
|
Free Download
(2 pages)
|
(CH01) On September 18, 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS. Change occurred on October 30, 2018. Company's previous address: 17 Bader Court Runway Close London NW9 5FA United Kingdom.
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(8 pages)
|