(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 5th May 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 19th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 14th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st August 2021 to Wednesday 31st March 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 19th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 19th May 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 19th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU. Change occurred on Tuesday 4th May 2021. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st September 2018
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 15th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Sunday 1st September 2019
filed on: 26th, September 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 1st September 2018
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on Sunday 7th April 2019. Company's previous address: Basement Flat, 11a Hemstal Road London NW6 2AB United Kingdom.
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 7th April 2019 director's details were changed
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 3rd March 2019.
filed on: 3rd, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Tuesday 21st August 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|