(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 11th July 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th July 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th April 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 27th April 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD. Change occurred on Wednesday 9th June 2021. Company's previous address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX.
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 15th February 2020
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd June 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 15th February 2020
filed on: 8th, June 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 15th February 2020
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 28th May 2020.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 23rd May 2020.
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 26th April 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th April 2016
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 27th April 2016
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Technology Park Colindeep Lane Colindale London NW9 6BX. Change occurred on Wednesday 1st May 2019. Company's previous address: 49 Thorley Park Road Bishop's Stortford Hertfordshire CM23 3NG United Kingdom.
filed on: 1st, May 2019
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 27th April 2016
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th April 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2016
| incorporation
|
Free Download
(7 pages)
|