(CS01) Confirmation statement with no updates Wed, 14th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 10th Feb 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 55 Staines Road West Sunbury-on-Thames TW16 7AH England on Fri, 10th Feb 2023 to 43 Clive Road Bush Hill Park Enfield Middlesex EN1 1RB
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 10th Feb 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 29th Dec 2022
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 29th Dec 2022
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 19th Mar 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 18th Dec 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th Dec 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 20th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 55 55 Staines Road W Sunbury-on-Thames London TW16 7AH England on Wed, 1st Apr 2020 to 55 Staines Road West Sunbury-on-Thames TW16 7AH
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 9, 26 Broadway Parade Crouch End London N8 9DE England on Tue, 10th Mar 2020 to 55 55 Staines Road W Sunbury-on-Thames London TW16 7AH
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Mar 2020 new director was appointed.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Mar 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Mar 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Aug 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Aug 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Riverwalk Apartments Homerton Road London E9 5GL United Kingdom on Fri, 16th Feb 2018 to Flat 9, 26 Broadway Parade Crouch End London N8 9DE
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Feb 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2017
| incorporation
|
Free Download
(10 pages)
|