(CS01) Confirmation statement with no updates December 4, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 89 Fitzjohns Avenue Flat 5 London NW3 6NX England to 23 Mercian Lodge 68 Lankaster Gardens London N2 9FF on October 25, 2023
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Southwood Avenue London N6 5RY England to 89 Fitzjohns Avenue Flat 5 London NW3 6NX on March 12, 2023
filed on: 12th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 6 Southwood Avenue Flat 1 London N6 5RY England to 6 Southwood Avenue London N6 5RY on February 3, 2022
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 5, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 8, Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL England to 6 6 Southwood Avenue Flat 1 London N6 5RY on March 26, 2021
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On January 9, 2021 director's details were changed
filed on: 10th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 9, 2021
filed on: 10th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Westwood Green Cookham Maidenhead SL6 9DE England to Suite 8, Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL on January 3, 2021
filed on: 3rd, January 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 7, 2020
filed on: 3rd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 7, 2020
filed on: 3rd, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 7, 2020
filed on: 3rd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 7, 2020 new director was appointed.
filed on: 3rd, January 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2020
| incorporation
|
Free Download
(10 pages)
|