(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 15 Stopher House Webber Street London SE1 0RE United Kingdom on Wed, 31st May 2023 to Suite a3, North Place Annex Gnbc 82 Great North Road Hatfield AL9 5BL
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Mar 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Apr 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Aug 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Aug 2021 new director was appointed.
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Tue, 13th Jul 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Jul 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Jul 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 13th Jul 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Jun 2021 new director was appointed.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(9 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 3rd Apr 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Apr 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Apr 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Jul 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Apr 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom on Wed, 17th Aug 2016 to 15 Stopher House Webber Street London SE1 0RE
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2016
| incorporation
|
Free Download
(11 pages)
|