(CS01) Confirmation statement with no updates Wed, 24th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th May 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 20th Jul 2021 new director was appointed.
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Jul 2021
filed on: 31st, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Aug 2016
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Jan 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Studio 6 6 Hornsey Street London N7 8GR England on Tue, 14th Jul 2020 to 18-22 Mill Plat Avenue Isleworth TW7 6rd
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Apr 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 003 Parma House Clarendon Road London N22 6UL England on Wed, 4th Sep 2019 to Studio 6 6 Hornsey Street London N7 8GR
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Apr 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 5th May 2016 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 8th Dec 2016
filed on: 8th, December 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Apr 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 25th Apr 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Unit 003 Parma House Clarendon Road London N22 6XF England on Mon, 25th Apr 2016 to Unit 003 Parma House Clarendon Road London N22 6UL
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor 61-67 Old Street London EC1V 9HW United Kingdom on Fri, 29th May 2015 to Unit 003 Parma House Clarendon Road London N22 6XF
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2015
| incorporation
|
|
(SH01) Capital declared on Tue, 21st Apr 2015: 100.00 GBP
capital
|
|