(CS01) Confirmation statement with no updates 3rd October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 5th July 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th July 2021. New Address: 37-38 Long Acre London WC2E 9JT. Previous address: Northstar C. Suite 127 West Link House 981 Great West Road Brentford, London TW8 9DN England
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 5th July 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th July 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 3rd, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 3rd June 2021 - the day director's appointment was terminated
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2021
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th July 2019. New Address: Northstar C. Suite 127 West Link House 981 Great West Road Brentford, London TW8 9DN. Previous address: 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 4th October 2018: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|