(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 20, 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on September 5, 2023
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW England to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on September 5, 2023
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 12, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 12, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Margaret Drive Hornchurch Essex RM11 3NT England to C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on March 16, 2020
filed on: 16th, March 2020
| address
|
Free Download
(2 pages)
|
(AP01) On January 2, 2020 new director was appointed.
filed on: 4th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on May 13, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|