(CS01) Confirmation statement with updates Mon, 18th Dec 2023
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Dec 2022
filed on: 27th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Dec 2022 director's details were changed
filed on: 24th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on Sat, 11th Nov 2023 to Suite 414, the Atrium 1 Harefield Road Uxbridge UB8 1EX
filed on: 11th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 22nd Jun 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 110, Rye House 161 High Street Ruislip HA4 8JY United Kingdom on Mon, 25th Oct 2021 to 71-75 Shelton Street London WC2H 9JQ
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 22nd Jun 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Jun 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 19th Dec 2020 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 130 Midhurst Gardens Uxbridge Middlesex UB10 9DW on Thu, 17th Jun 2021 to Suite 110, Rye House 161 High Street Rusilip HA4 8JY
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 110, Rye House 161 High Street Rusilip HA4 8JY United Kingdom on Thu, 17th Jun 2021 to Suite 110, Rye House 161 High Street Ruislip HA4 8JY
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Dec 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 3rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 3rd Jan 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 19th Dec 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|