(CS01) Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 22nd Nov 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Nov 2023. New Address: 76 Walton Drive High Wycombe HP13 6TT. Previous address: First Floor 85 Great Portland Street London W1W 7LT England
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 18th Nov 2021. New Address: First Floor 85 Great Portland Street London W1W 7LT. Previous address: Mill Court Mill Hill Edenbridge Kent TN8 5DB United Kingdom
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 15th Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 10th Sep 2020
filed on: 10th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Wed, 9th Sep 2020 - the day director's appointment was terminated
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Sep 2020 new director was appointed.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th Jul 2020. New Address: Mill Court Mill Hill Edenbridge Kent TN8 5DB. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 9th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 9th Jul 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 9th Jul 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Jul 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 9th Jul 2020 - the day director's appointment was terminated
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Mar 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|