(CS01) Confirmation statement with no updates February 17, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 17, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 17, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 18, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 18, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 18, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 28, 2021
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 21, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 5, 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 28, 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 5, 2021 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On May 13, 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 13, 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom to 66 Prescot Street London E1 8NN on May 13, 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 9, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 19, 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 11, 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Southmeads Road Leicester LE2 2LS United Kingdom to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on November 14, 2018
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2018: 683050.00 GBP
filed on: 9th, August 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, August 2018
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 106708160001, created on April 20, 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 9, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 7, 2018: 145000.00 GBP
filed on: 7th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 28, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 15, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control May 18, 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 18, 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 18, 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 18, 2017: 10000.00 GBP
filed on: 26th, May 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2017
| incorporation
|
Free Download
(29 pages)
|