(CS01) Confirmation statement with no updates 2023-06-10
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-10
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit B15 Suttons Business Park New Road Rainham RM13 8DE. Change occurred on 2022-05-10. Company's previous address: Regus Jubilee House the Drive Great Warley Brentwood CM13 3FR England.
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Regus Jubilee House the Drive Great Warley Brentwood CM13 3FR. Change occurred on 2021-11-22. Company's previous address: Regus C/O Revolution Brokers Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom.
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-10-25
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-10
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-06-10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-05-06 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-05-01
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-05-01
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-05-01
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-05-01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-05-01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-05-01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-05-01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-05-01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-05-01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Regus C/O Revolution Brokers Jubilee House the Drive Brentwood Essex CM13 3FR. Change occurred on 2020-04-26. Company's previous address: Regus Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom.
filed on: 26th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-10-31
filed on: 26th, April 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-04-15
filed on: 15th, April 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Regus Jubilee House the Drive Brentwood Essex CM13 3FR. Change occurred on 2020-04-14. Company's previous address: 130a North Street Romford Essex RM1 1DL United Kingdom.
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-11
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-09-24
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-25
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-10-25
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-04-03
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-03 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 130a North Street Romford Essex RM1 1DL. Change occurred on 2019-04-03. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, October 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 2018-10-12: 2.00 GBP
capital
|
|