(CS01) Confirmation statement with no updates 24th August 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th August 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 24th August 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th August 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Samuel Manor Springfield Chelmsford CM2 6PU England on 2nd January 2018 to International House 12 Constance Street London E16 2DQ
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th December 2017
filed on: 18th, December 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from International House Constance Street London E16 2DQ England on 24th November 2017 to 15 Samuel Manor Springfield Chelmsford CM2 6PU
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box E16 2DQ International House, 12 Constance Street, London International House 12 Constance Street London E16 2DQ United Kingdom on 6th November 2017 to International House Constance Street London E16 2DQ
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Samuel Manor Springfield Chelmsford Essex CM2 6PU England on 5th November 2017 to PO Box E16 2DQ International House, 12 Constance Street, London International House 12 Constance Street London E16 2DQ
filed on: 5th, November 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 13th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 13th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st September 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 25th, August 2017
| incorporation
|
Free Download
(12 pages)
|