(AA) Micro company accounts made up to 31st July 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102614460002, created on 8th June 2022
filed on: 10th, June 2022
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102614460001, created on 17th May 2022
filed on: 19th, May 2022
| mortgage
|
Free Download
(56 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 29th August 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th August 2020
filed on: 27th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 31st July 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st July 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st July 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2019
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st July 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st July 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 21st July 2017 to 438 Ley Street Ilford Essex IG2 7BS
filed on: 21st, July 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, July 2016
| incorporation
|
Free Download
(29 pages)
|