(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 9th Nov 2021. New Address: 6 Little Oxhey Ln South Oxhey Watford WD19 6FT. Previous address: Flat C 114 Shirland Road Maida Vale London W9 2BT England
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Aug 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Aug 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 10th Dec 2020. New Address: Flat C 114 Shirland Road Maida Vale London W9 2BT. Previous address: 4 Kenya House 97a Ealing Rd Wembley Middx HA0 4BN England
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 20th Feb 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Feb 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Feb 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd Jul 2019. New Address: 4 Kenya House 97a Ealing Rd Wembley Middx HA0 4BN. Previous address: 6 Little Oxhey Lane Watford WD19 6FT England
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 6th Sep 2018. New Address: 6 Little Oxhey Lane Watford WD19 6FT. Previous address: 16 Arnold Close Harrow Middx HA3 9TN England
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2017
| incorporation
|
Free Download
(10 pages)
|