(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Monday 15th March 2021
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th March 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 15th March 2021
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) 188.00 GBP is the capital in company's statement on Monday 15th March 2021
filed on: 17th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 15th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th September 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 13th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 31st July 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 24th July 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 24th July 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 31st July 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 22nd June 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st June 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st June 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st June 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 1st June 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 29th March 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st June 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 12th April 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, April 2019
| incorporation
|
Free Download
(24 pages)
|
(AP01) New director appointment on Friday 29th March 2019.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, March 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 18th, March 2019
| resolution
|
Free Download
(8 pages)
|
(SH01) 108.00 GBP is the capital in company's statement on Monday 4th March 2019
filed on: 7th, March 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 11 Stadium Business Centre North End Road Wembley HA9 0AS. Change occurred on Friday 8th February 2019. Company's previous address: Unit 11 North End Road Wembley HA9 0AS England.
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 28th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 22nd June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 22nd June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 22nd June 2018
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 25th April 2018.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 11 North End Road Wembley HA9 0AS. Change occurred on Wednesday 25th April 2018. Company's previous address: Coombe Road Coombe Works Neasden London NW10 0EB United Kingdom.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 25th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th February 2018.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th October 2017 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 23rd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 12th, October 2017
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 12th October 2017
capital
|
|