(CS01) Confirmation statement with no updates March 24, 2023
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Asheton Farm Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU England to Unit E.the Acorn Centre Roebuck Road Hainault Ilford IG6 3TU on March 24, 2023
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 18, 2021
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 18, 2021
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 4, 2022
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 4, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 8, 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 8, 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 4, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 4, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 10, 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 12, 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 22, 2019
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On February 6, 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 13, 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 94-96 Seymour Place London W1H 1NB England to Asheton Farm Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU on January 2, 2020
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On September 2, 2019 new director was appointed.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Hertbert Road Hornchurch London RM11 3LA England to 94-96 Seymour Place London W1H 1NB on May 28, 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on May 7, 2019: 100.00 GBP
capital
|
|