(AA01) Extension of current accouting period to Wed, 31st Jan 2024
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 25th Apr 2023. New Address: 67 Westow Street Upper Norwood London SE19 3RW. Previous address: 7 Galena Road London W6 0LT England
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 24th Jul 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 17th Nov 2021. New Address: 7 Galena Road London W6 0LT. Previous address: 840 Ibis Court Centre Park Warrington WA1 1RL England
filed on: 17th, November 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Dec 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Dec 2020 director's details were changed
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 16th Nov 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Nov 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th Nov 2020. New Address: 840 Ibis Court Centre Park Warrington WA1 1RL. Previous address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 17th Aug 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Aug 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 15th Aug 2018. New Address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY. Previous address: Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2017
| incorporation
|
Free Download
(29 pages)
|