(AD01) New registered office address 333a Western Avenue Acton W3 0BE. Change occurred on December 4, 2023. Company's previous address: 8 High Street Brentwood Essex CM14 4AB United Kingdom.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 3, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 11, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 11, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 10th, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 17, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on July 21, 2021 - 70.00 GBP
filed on: 28th, July 2021
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 21, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 21, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 21, 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 19, 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 17, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control August 9, 2018
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 9, 2018
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 9, 2018
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 9, 2018: 100.00 GBP
filed on: 14th, July 2020
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(15 pages)
|
(AA01) Accounting period ending changed to July 31, 2019 (was December 31, 2019).
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 24, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On September 17, 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 9, 2018: 100.00 GBP
filed on: 12th, September 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, September 2018
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2018
| incorporation
|
Free Download
(17 pages)
|
(SH01) Capital declared on July 25, 2018: 1.00 GBP
capital
|
|