(CS01) Confirmation statement with no updates February 4, 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Mount Pleasant Barn Mill Lane Acton Gate Stafford Staffs ST17 0RA on October 23, 2023
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 31, 2022 new director was appointed.
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 31, 2022
filed on: 4th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 4, 2023
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 31, 2022
filed on: 4th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 30, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 16, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 15, 2022 new director was appointed.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 15, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 16, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 16, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 6, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On October 22, 2020 secretary's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on October 27, 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On October 22, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 6, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Long Shay Farm Cottage Bacup Road Cliviger Burnley BB11 3RL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on October 25, 2019
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 22, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Long Shay Farm Cottage Bacup Road Cliviger Burnley BB11 3RL on October 22, 2019
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 21, 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On October 21, 2019 secretary's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(CH03) On October 21, 2019 secretary's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 21, 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 21, 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from October 31, 2018 to December 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 9, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2017
| incorporation
|
Free Download
(30 pages)
|