(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 13th September 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th September 2022. New Address: 133 High Street London E15 2RB. Previous address: C/O Connected Accounting, 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 13th September 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 14th July 2021 - the day director's appointment was terminated
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) 14th July 2021 - the day director's appointment was terminated
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st June 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th September 2020. New Address: C/O Connected Accounting, 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF. Previous address: Incuba Business Centre Brewers Hill Road Dunstable Bedfordshire LU6 1AA England
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd July 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st July 2020: 2001.00 GBP
filed on: 2nd, July 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100444740001, created on 11th June 2020
filed on: 23rd, June 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) 24th September 2019 - the day director's appointment was terminated
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th March 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th January 2019
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) 2nd November 2018 - the day director's appointment was terminated
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th August 2018
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th June 2018
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th March 2018
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th March 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st March 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 4th April 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th March 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 1st August 2017 - the day director's appointment was terminated
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd January 2018. New Address: Incuba Business Centre Brewers Hill Road Dunstable Bedfordshire LU6 1AA. Previous address: 7 Oaklands Road Bromley BR1 3SJ England
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th December 2017. New Address: 7 Oaklands Road Bromley BR1 3SJ. Previous address: The Electric 1a Evering Road London N16 7QA England
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 20th April 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(25 pages)
|