(CS01) Confirmation statement with no updates May 24, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 24, 2018 new director was appointed.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 24, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 24, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 24, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 24, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 13, 2018
filed on: 13th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) On December 29, 2017 new director was appointed.
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 29, 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 26, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS United Kingdom to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT on February 2, 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 85 Great Portland Street Great Portland Street First Floor London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on February 2, 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 26, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: September 27, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2015
| incorporation
|
Free Download
(28 pages)
|