(CH03) On 5th February 2024 secretary's details were changed
filed on: 18th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 5th February 2024 director's details were changed
filed on: 18th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 1st September 2023. New Address: Dbc Office 4, Lower Ground 29-31 Upminster Road South Rainham RM13 9YS. Previous address: 71 Chadwell Heath Lane Romford RM6 4NP United Kingdom
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 25th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th April 2023. New Address: 71 71 Chadwell Heath Lane Romford RM6 4NP. Previous address: 116 Blenheim Square North Weald Epping Essex CM16 6FQ United Kingdom
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 26th April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th April 2023. New Address: 71 Chadwell Heath Lane Romford RM6 4NP. Previous address: 71 71 Chadwell Heath Lane Romford RM6 4NP United Kingdom
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st February 2022
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st March 2022 secretary's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2nd March 2022. New Address: 116 116, Blenheim Square North Weald Epping Essex CM16 6FQ. Previous address: 39 Westgate (1st Floor) (Same Floor on European College of Law & Business) Mansfield NG18 1RX England
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(TM01) 28th February 2022 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd March 2022. New Address: 116 Blenheim Square North Weald Epping Essex CM16 6FQ. Previous address: 116 116, Blenheim Square North Weald Epping Essex CM16 6FQ United Kingdom
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th January 2022. New Address: 39 Westgate (1st Floor) (Same Floor on European College of Law & Business) Mansfield NG18 1RX. Previous address: PO Box NG18 1RX 39 39 West Gate (1st Floor) (Same Floor on European College of Law & Business Mansfield NG18 1RX England
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th January 2022. New Address: PO Box NG18 1RX 39 39 West Gate (1st Floor) (Same Floor on European College of Law & Business Mansfield NG18 1RX. Previous address: 39 (1st Floor) West Gate Mansfield Nottinghamshire NG18 1RX United Kingdom
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th December 2021
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th December 2021
filed on: 12th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, September 2021
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 21st September 2021: 1.00 GBP
capital
|
|