(CS01) Confirmation statement with updates Fri, 4th Aug 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 19th May 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 6th Apr 2021 new director was appointed.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Apr 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Apr 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Harmans Mead East Grinstead West Sussex RH19 3XX England on Tue, 6th Apr 2021 to 34 Woodlands Park Road London SE10 9XD
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 6th Apr 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Apr 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Apr 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Apr 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Apr 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 Woodlands Park Road London SE10 9XD United Kingdom on Wed, 6th Jan 2021 to 22 Harmans Mead East Grinstead West Sussex RH19 3XX
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Dec 2020 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Aug 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 12th Jun 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Jun 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Aug 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 29th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 1st Jul 2018: 51.00 GBP
filed on: 25th, September 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 15th May 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 15th May 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Aug 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 1st Jul 2018: 101.00 GBP
filed on: 25th, September 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 14th Jul 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Aug 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 18th Jul 2018: 1.00 GBP
filed on: 19th, July 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 10th Jul 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 4th Aug 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Fri, 4th Aug 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Aug 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Jul 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Jun 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 14th Jun 2017: 2.00 GBP
filed on: 14th, June 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2016
| incorporation
|
Free Download
(10 pages)
|