(CS01) Confirmation statement with no updates February 16, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 3, 2023 director's details were changed
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 3, 2023 director's details were changed
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control March 1, 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 16, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 6th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2018
filed on: 6th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2019
filed on: 6th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Goldhurst Mansions Goldhurst Terrace London NW6 3HY. Change occurred on January 6, 2019. Company's previous address: 146 Somerset Road London SW19 5HP United Kingdom.
filed on: 6th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 21, 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 14, 2018
filed on: 25th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On February 16, 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 16, 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 146 Somerset Road London SW19 5HP. Change occurred on February 16, 2018. Company's previous address: Mladen Jovasevic & Co 352 Fulham Road London SW10 9UH England.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2018
filed on: 13th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 8, 2018 new director was appointed.
filed on: 13th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 22, 2017
filed on: 23rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 22, 2017
filed on: 23rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2018 to March 31, 2018
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 3, 2017
filed on: 3rd, November 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2017
| incorporation
|
Free Download
(13 pages)
|