(CS01) Confirmation statement with updates September 6, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 15, 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 6, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 15, 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 25, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 25, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 25, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 2B Part Block B, 2nd Floor, the Vista Business Centre , 50 Salisbury Road Hounslow TW4 6JQ United Kingdom to Vista Business Centre, 2nd Floor, 2B-Part, Block B, Hounslow TW4 6JQ on December 2, 2019
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 267 Maidstone Road Rainham Kent ME8 0HA United Kingdom to Suite 2B Part Block B, 2nd Floor, the Vista Business Centre , 50 Salisbury Road Hounslow TW4 6JQ on November 30, 2019
filed on: 30th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On November 21, 2019 new director was appointed.
filed on: 30th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 31, 2018 to July 30, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4, Vancouver Drive Rainham Kent ME8 0DD England to 267 Maidstone Road Rainham Kent ME8 0HA on November 30, 2018
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2017
| incorporation
|
Free Download
|