(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sat, 25th Jun 2022
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 25th Jun 2022
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 25th Jun 2022
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Top Floor Flat 79 Quicks Road London SW19 1EX United Kingdom on Sat, 25th Jun 2022 to 20 20 Courtleigh Avenue Barnet Hertfordshire EN4 0HS
filed on: 25th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 20 Courtleigh Avenue Barnet Hertfordshire EN4 0HS England on Sat, 25th Jun 2022 to 20 Courtleigh Avenue Barnet Hertfordshire EN4 0HS
filed on: 25th, June 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, May 2022
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Mon, 25th Apr 2022
filed on: 27th, April 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, April 2022
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Feb 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 6th Jul 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Jul 2017
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 24th Feb 2019 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 24th Feb 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 19th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Feb 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 23rd Feb 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 23rd Feb 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 62 Abingdon Court 9 Heathside Road Woking Surrey GU22 7EU on Sat, 24th Jun 2017 to Top Floor Flat 79 Quicks Road London SW19 1EX
filed on: 24th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 27th May 2016: 20.85 GBP
filed on: 28th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 16.68 GBP
filed on: 3rd, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, April 2016
| resolution
|
Free Download
(35 pages)
|
(AD01) Change of registered address from Abingdon Court Heathside Road Woking Surrey GU22 7EU England on Thu, 10th Mar 2016 to Flat 62 Abingdon Court 9 Heathside Road Woking Surrey GU22 7EU
filed on: 10th, March 2016
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 26th Feb 2016: 11.10 GBP
filed on: 8th, March 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(7 pages)
|