(CS01) Confirmation statement with no updates October 28, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Apex Accountancy, Office Suite 134 4 Longwalk Road Stockley Park UB11 1FE. Change occurred on October 17, 2023. Company's previous address: 10 Fitzroy Square London W1T 5HP England.
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 28, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 28, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 16, 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Fitzroy Square London W1T 5HP. Change occurred on November 14, 2019. Company's previous address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL United Kingdom.
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On November 14, 2019 new director was appointed.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 14, 2019 new director was appointed.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 14, 2019 new director was appointed.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 14, 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 14, 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 14, 2019 new director was appointed.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 5th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 16, 2018
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 27, 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 16, 2018: 5000.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(12 pages)
|
(CH01) On November 15, 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 15, 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2018
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on November 5, 2018: 1.00 GBP
capital
|
|