(CS01) Confirmation statement with no updates March 23, 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 23, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Amba House 15 College Road Harrow HA1 1BA. Change occurred on August 9, 2022. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 23, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 22, 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 22, 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 7, 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 7, 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on April 7, 2021. Company's previous address: Amba House 15 College Road Harrow HA1 1BA England.
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 23, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 6, 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 6, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 20, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 26, 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Amba House 15 College Road Harrow HA1 1BA. Change occurred on April 29, 2020. Company's previous address: 25 Winsor & Newton Building, Whitefriars Avenue Harrow HA3 5RN England.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 23, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 17, 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 25, 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 14, 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 2, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 3, 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 23, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 21, 2019 new director was appointed.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 6, 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 23, 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 16, 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Winsor & Newton Building, Whitefriars Avenue Harrow HA3 5RN. Change occurred on January 8, 2019. Company's previous address: Winsor & Newton Building Whitefriars Avenue Harrow Weald HA3 5RN United Kingdom.
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On January 8, 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 23, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Winsor & Newton Building Whitefriars Avenue Harrow Weald HA3 5RN. Change occurred on February 8, 2018. Company's previous address: Winsor & Newton Building Whitefriars Avenue Harrow Weald HA3 5RH United Kingdom.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Winsor & Newton Building Whitefriars Avenue Harrow Weald HA3 5RH. Change occurred on January 26, 2018. Company's previous address: Amba House 15 College Road Harrow HA1 1BA England.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On January 19, 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 24, 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|