(CS01) Confirmation statement with updates January 7, 2024
filed on: 7th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 30, 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 12, 2020: 1053.00 GBP
filed on: 27th, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 15, 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 10, 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 6, 2020 new director was appointed.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 30, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 12, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 15, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 20, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 1, 2019: 1046.00 GBP
filed on: 3rd, November 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 1, 2019
filed on: 3rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 14, 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 28, 2019 new director was appointed.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 10, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 11, 2019: 100.00 GBP
filed on: 6th, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 6, 2019
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Profile West 950 , Great West Road Brentford TW8 9ES England to Tree Tops 16 Leafy Way Hutton Brentwood Essex CM13 2QW on August 27, 2019
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Profile West 950 , Great West Road Brentford TW8 9ES on February 12, 2019
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 1, 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement January 23, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 26, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 6, 2018: 10.00 GBP
filed on: 26th, November 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on November 6, 2018: 10.00 GBP
capital
|
|