(CS01) Confirmation statement with updates September 21, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control December 1, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 9, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 18, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 18, 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 10, 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 10, 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 411 Oxford Street Office 1.01 London W1C 2PE. Change occurred on September 9, 2021. Company's previous address: 82 Rivington Street Unit 1 London EC2A 3AZ United Kingdom.
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 9, 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 9, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 9, 2021: 129714.00 GBP
filed on: 23rd, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 9, 2021: 84459.00 GBP
filed on: 23rd, June 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 17, 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 82 Rivington Street Unit 1 London EC2A 3AZ. Change occurred on August 17, 2020. Company's previous address: 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 9, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 24, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 10, 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 28, 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ. Change occurred on August 28, 2019. Company's previous address: Warwick House, 34 Clarendon Street Leamington Spa CV32 4PG England.
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) On August 28, 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 15, 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 15, 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 15, 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Warwick House, 34 Clarendon Street Leamington Spa CV32 4PG. Change occurred on October 10, 2018. Company's previous address: 1 Kings Avenue London N21 3NA.
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 15, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 10, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 10, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 10, 2017: 1000.00 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 10, 2017
filed on: 26th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 10, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 10, 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Kings Avenue London N21 3NA. Change occurred on November 9, 2017. Company's previous address: C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL United Kingdom.
filed on: 9th, November 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 2, 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2016
| incorporation
|
Free Download
(11 pages)
|