(CS01) Confirmation statement with no updates 2023/06/03
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/02/10. New Address: 10-16 Tiller Road London E14 8PX. Previous address: Regus House Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU Wales
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) 2022/05/18 - the day director's appointment was terminated
filed on: 3rd, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/05/01
filed on: 3rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/18.
filed on: 3rd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/05/01
filed on: 3rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/03
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/04/25
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2022/04/20
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/25
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 6th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/06/29. New Address: Regus House Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU. Previous address: 10-16 Tiller Road London E14 8PX England
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/25
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/07/15. New Address: 10-16 Tiller Road London E14 8PX. Previous address: 48 Boston Road London W7 3TR England
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/25
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/24.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/25
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/24
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/04/24
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/04/24 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/06
filed on: 6th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/08/01
filed on: 1st, August 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/07/31
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2017/07/28 - the day director's appointment was terminated
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/07/28. New Address: 6 Holtspur Parade Heath Road Beaconsfield Buckinghamshire HP9 1DA. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/28.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/22
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/07/28. New Address: 48 Boston Road London W7 3TR. Previous address: 6 Holtspur Parade Heath Road Beaconsfield Buckinghamshire HP9 1DA United Kingdom
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/22
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/22 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/21
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 16th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/22 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/30
capital
|
|
(NEWINC) Company registration
filed on: 22nd, July 2013
| incorporation
|
|
(SH01) is the capital in company's statement on 2013/07/22
capital
|
|