(CS01) Confirmation statement with no updates Mon, 6th May 2024
filed on: 10th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th May 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 21st Feb 2023. New Address: 45 st. Marys Road Suite 2 London W5 5RG. Previous address: 45 st. Marys Road Suite 12 London W5 5RG England
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th May 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th May 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 16th Jul 2020
filed on: 16th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sat, 30th May 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jun 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 18th Jun 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th May 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 6th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 16th Feb 2020. New Address: 45 st. Marys Road Suite 12 London W5 5RG. Previous address: Network Ealing St. Marys Road Suite 12 London W5 5RG England
filed on: 16th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 4th Feb 2020. New Address: Network Ealing St. Marys Road Suite 12 London W5 5RG. Previous address: 45 Suite 19 st Marys Road London W5 5RG England
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 7th Jun 2019. New Address: 45 Suite 19 st Marys Road London W5 5RG. Previous address: Boomzone 22 Uxbridge Road Ealing London W5 2RJ England
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Thu, 31st Jan 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 31st Jan 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 28th Jan 2019 director's details were changed
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jul 2018 director's details were changed
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 2nd, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Sep 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Sep 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 11th May 2018. New Address: Boomzone 22 Uxbridge Road Ealing London W5 2RJ. Previous address: 2 Kingdom Street Central Working London W2 6BD England
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 20th Jan 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 31st Jan 2018. New Address: 2 Kingdom Street Central Working London W2 6BD. Previous address: Saunders House Saunders House 52-53 the Mall London W5 3TA England
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 31st Jan 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 20th Jan 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 11th Aug 2017. New Address: Saunders House Saunders House 52-53 the Mall London W5 3TA. Previous address: Saunders House 52 - 53 the Mall London W5 3TA England
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 11th Aug 2017. New Address: Saunders House 52 - 53 the Mall London W5 3TA. Previous address: 52 Felix Road London W13 0NU England
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Thu, 10th Aug 2017 - the day director's appointment was terminated
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Aug 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 8th May 2017. New Address: 52 Felix Road London W13 0NU. Previous address: 14 Florence Road London W5 3TX United Kingdom
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2017
| incorporation
|
Free Download
(8 pages)
|