(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Fat 2 Kew House 84 North Road Brentford TW8 0GJ. Change occurred on Friday 17th March 2023. Company's previous address: 10 Neagle Close Borehamwood WD6 5PX England.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st January 2021
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd March 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd October 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd October 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 10 Neagle Close Borehamwood WD6 5PX. Change occurred on Friday 21st June 2019. Company's previous address: C/O Chaddesley Sanford, 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England.
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 3rd June 2019
filed on: 3rd, June 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 10th May 2019
filed on: 10th, May 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Thursday 14th December 2017
filed on: 4th, January 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 103.10 GBP is the capital in company's statement on Thursday 14th December 2017
filed on: 4th, January 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 14th August 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Chaddesley Sanford, 3rd Floor, 3 Fitzhardinge Street London W1H 6EF. Change occurred on Monday 14th August 2017. Company's previous address: 143 Sumatra Road London NW6 1PN United Kingdom.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 31st October 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, October 2016
| incorporation
|
Free Download
(29 pages)
|