(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, March 2023
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, March 2023
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 5, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 121844320005, created on February 28, 2023
filed on: 3rd, March 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 21 Valley House Manor Road Ealng Middlesex W13 0EW England to 5 New Broadway London W5 5AW on February 14, 2023
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121844320003, created on December 21, 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 121844320004, created on December 21, 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(19 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 11, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121844320002, created on September 23, 2020
filed on: 24th, September 2020
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 121844320001, created on September 23, 2020
filed on: 24th, September 2020
| mortgage
|
Free Download
(38 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 20, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 2, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 12, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 12, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 9, 2020 new director was appointed.
filed on: 9th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 36, Empire House 168 Clayton Road Hayes Middlesex UB3 1AT England to Flat 21 Valley House Manor Road Ealng Middlesex W13 0EW on May 9, 2020
filed on: 9th, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 11, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 11, 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2019
| incorporation
|
Free Download
(13 pages)
|