(TM01) Director's appointment was terminated on February 20, 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 20, 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 10, 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 10, 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 6, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 1, 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 6, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street Fitzrovia London W1W 8EA. Change occurred on February 17, 2022. Company's previous address: Kinetic Business Centre, Theobold St Borehamwood Hertfordshire WD6 4PJ United Kingdom.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 6, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 17, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 123914910002, created on July 21, 2021
filed on: 22nd, July 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 123914910001, created on June 1, 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(23 pages)
|
(PSC01) Notification of a person with significant control October 15, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 15, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 15, 2020 new director was appointed.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2021 to August 31, 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 17, 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 17, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 17, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 17, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Kinetic Business Centre, Theobold St Borehamwood Hertfordshire WD6 4PJ. Change occurred on July 30, 2020. Company's previous address: 68 Woodberry Avenue Harrow HA2 6AX England.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 68 Woodberry Avenue Harrow HA2 6AX. Change occurred on April 22, 2020. Company's previous address: C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England.
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 19, 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 19, 2020 new director was appointed.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2020
| incorporation
|
Free Download
(32 pages)
|