(CS01) Confirmation statement with updates October 27, 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 27, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 27, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 26, 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor, Copper House 88 Snakes Lane East Woodford Green IG8 7HX. Change occurred on September 22, 2021. Company's previous address: 480, First Floor Larkshall Road Highams Park London E4 9HH United Kingdom.
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 480, First Floor Larkshall Road Highams Park London E4 9HH. Change occurred on November 20, 2020. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On July 30, 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 30, 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 20, 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 27, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 29, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 30, 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 30, 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 30, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 28, 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 29, 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2019
| incorporation
|
Free Download
(27 pages)
|