(CS01) Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Nov 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 5th Nov 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Nov 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 5th Jul 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Nov 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Aug 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 8th Mar 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 20th Nov 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 18th Nov 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Nov 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 68 Parkdale Rise Whickham Newcastle upon Tyne NE16 5JR.
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 6th Jul 2019 director's details were changed
filed on: 13th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 6th Jul 2019 director's details were changed
filed on: 13th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Chelmsford Road London E17 8NW England on Thu, 30th May 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Mar 2019 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 7th Mar 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom on Thu, 13th Dec 2018 to 18 Chelmsford Road London E17 8NW
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On Wed, 7th Mar 2018, company appointed a new person to the position of a secretary
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Nov 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2017
| incorporation
|
Free Download
(12 pages)
|