(AD01) Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on January 27, 2023
filed on: 27th, January 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from February 28, 2022 to July 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 20, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 20, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 25, 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On September 25, 2018 secretary's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 25, 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 13, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 13, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Hurst House Penton Rise London WC1X 9ED England to Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF on September 13, 2018
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(CH03) On March 27, 2018 secretary's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On March 26, 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 27 Hurst House Penton Rise London WC1X 9ED on March 27, 2018
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 26, 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Darnley Road Gravesend DA11 0SD United Kingdom to 27 Penton Rise London WC1X 9ED on March 26, 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Penton Rise London WC1X 9ED England to 33 Darnley Road Gravesend DA11 0SD on March 26, 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 26, 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On March 26, 2018 secretary's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2018
| incorporation
|
Free Download
(40 pages)
|