(CS01) Confirmation statement with updates Wed, 6th Sep 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Jun 2023
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 36 Olma Road Dunstable LU5 5AF England on Fri, 14th Jul 2023 to Flat 6a High Road , Leytonstone London E11 4JU
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 21st Jun 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 21st Jun 2023 new director was appointed.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Jun 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Feb 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Feb 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 319 Goffs Lane Goffs Oak Waltham Cross Waltham Cross EN7 5QH England on Mon, 20th Feb 2023 to 36 Olma Road Dunstable LU5 5AF
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 7th Sep 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 8th Jul 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 319 Goffs Lane Goffs Lane Goffs Oak Waltham Cross EN7 5QH England on Fri, 8th Jul 2022 to 319 Goffs Lane Goffs Oak Waltham Cross Waltham Cross EN7 5QH
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Seamons Close Dunstable LU6 3EQ England on Fri, 8th Jul 2022 to 319 Goffs Lane Goffs Lane Goffs Oak Waltham Cross EN7 5QH
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 8th Jul 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 7th Sep 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 7th Sep 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Steeplestone Close London N18 1JH United Kingdom on Thu, 23rd Apr 2020 to 23 Seamons Close Dunstable LU6 3EQ
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 9th Apr 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Apr 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 7th Sep 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 7th Sep 2018 from Fri, 31st Aug 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 7th Sep 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Sep 2017 to Thu, 31st Aug 2017
filed on: 15th, September 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2016
| incorporation
|
Free Download
(10 pages)
|