(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd March 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th October 2022
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 4th May 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 28th October 2022 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th October 2022: 100.00 GBP
filed on: 2nd, May 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th October 2022
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd November 2022 - the day director's appointment was terminated
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd November 2022
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th November 2022. New Address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB. Previous address: Cambridge House 27 Cambridge Park London E11 2PU England
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th August 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 5th August 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) 5th August 2022 - the day director's appointment was terminated
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) 5th August 2022 - the day director's appointment was terminated
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th August 2022. New Address: Cambridge House 27 Cambridge Park London E11 2PU. Previous address: 34 Godfrey Road Newport NP20 4PE Wales
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2022
filed on: 31st, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd March 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 26th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 6th April 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th April 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 12th February 2018: 1.00 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th February 2018. New Address: 34 Godfrey Road Newport NP20 4PE. Previous address: 7 st Marks Crescent St. Marks Crescent Newport NP20 5HD United Kingdom
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) 12th February 2018 - the day director's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, June 2017
| incorporation
|
Free Download
(10 pages)
|