(CS01) Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 31st Jan 2022. New Address: 17a Mabley Street London E9 5RH. Previous address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 31st Jan 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 31st Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 31st Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 31st Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116579020003, created on Thu, 9th Sep 2021
filed on: 20th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 116579020002, created on Thu, 9th Sep 2021
filed on: 13th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 9th Mar 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Mar 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Mar 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Mar 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116579020001, created on Thu, 22nd Aug 2019
filed on: 23rd, August 2019
| mortgage
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Mon, 11th Feb 2019
filed on: 7th, March 2019
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 11th Feb 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Mar 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, February 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, February 2019
| resolution
|
Free Download
(19 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Jan 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Nov 2018 - the day director's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2018
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on Mon, 5th Nov 2018: 3.00 GBP
capital
|
|