(CS01) Confirmation statement with no updates September 21, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 Camel Court 14 Holland Road Manchester M8 4NP England to 7 Stillwater Drive Stillwater Drive Apartment 31 Manchester M11 4TG on May 3, 2023
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On May 3, 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 3, 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 21, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 16, 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 16, 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 Sheridan Court Ridgewood Avenue Monsall Manchester Lancs M40 8QH to 45 Camel Court 14 Holland Road Manchester M8 4NP on October 16, 2020
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 21, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 14, 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 14, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 10, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 125 Knapmill Road London London SE6 3TE England to Flat 1 Sheridan Court Ridgewood Avenue Monsall Manchester Lancs M40 8QH on April 16, 2020
filed on: 16th, April 2020
| address
|
Free Download
(2 pages)
|
(CH01) On November 8, 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 171 Eversley Avenue Bexeleyheath Erith DA7 6SN England to 125 Knapmill Road London London SE6 3TE on November 8, 2019
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 125 Knapmill Road London London SE6 3TE England to 125 Knapmill Road London London SE6 3TE on November 8, 2019
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 465 London Road Grays Essex RM20 4AB England to 171 Eversley Avenue Bexeleyheath Erith DA7 6SN on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 8, 2019
filed on: 8th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 11, 2019: 4.00 GBP
capital
|
|