(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 21st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2023/10/24 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/10/24. New Address: 35 Edward German Crescent Newport NP19 9nd. Previous address: 35 Edward German Crescent Newport NP19 9nd Wales
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/10/24. New Address: 35 Edward German Crescent Newport NP19 9nd. Previous address: International House 12 Constance Street London E16 2DQ England
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/10/24
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/01/08
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/10/20
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/09/28
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/09/28
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/08
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 7th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021/04/08 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/08
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020/11/20 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/11/06. New Address: 12 International House Constance Street London E16 2DQ. Previous address: Hope Farm Ham Lane Kingston Seymour Clevedon BS21 6XE England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/06. New Address: International House 12 Constance Street London E16 2DQ. Previous address: 12 International House Constance Street London E16 2DQ England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/01/08
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/06/10. New Address: Hope Farm Ham Lane Kingston Seymour Clevedon BS21 6XE. Previous address: Hope Farm Kingston Seymour Clevedon Avon BS21 6XE United Kingdom
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/05/08 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/05/01 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/17 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2019
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/04/09
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|