(CS01) Confirmation statement with no updates Mon, 29th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2024
filed on: 8th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 21st Feb 2022. New Address: 37 Margaret Road Colchester CO1 1RZ. Previous address: 191 High Street Yiewsley West Drayton UB7 7XW England
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st Feb 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jan 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Jan 2017
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Feb 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 18th Feb 2022: 1000000.00 GBP
filed on: 21st, February 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 18th Feb 2022: 1000000.00 GBP
filed on: 18th, February 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 18th Feb 2022. New Address: 191 High Street Yiewsley West Drayton UB7 7XW. Previous address: Flat B 30 Grosvenor Terrace Camberwell London SE5 0NP
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Sun, 8th Nov 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 8th Nov 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 12th Dec 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 19th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 12th Jan 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 1st, February 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th Jan 2016. New Address: Flat B 30 Grosvenor Terrace Camberwell London SE5 0NP. Previous address: Langley House Park Street East Finchley London N28EY United Kingdom
filed on: 14th, January 2016
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 12th Jan 2015
filed on: 21st, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 12th Jan 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 12th Jan 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Jan 2015 - the day director's appointment was terminated
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 12th Jan 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|