(AD01) Change of registered address from 12 Old Forge Mews Flat 1 London W12 9JP England on Thu, 26th Oct 2023 to 22B Lakeside Road London W14 0DU
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22B Lakeside Road London W14 0DU England on Thu, 26th Oct 2023 to 22B Lakeside Road London W14 0DU
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Oct 2021
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Aug 2021
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Windmill Road Turnham Green London W4 1RN England on Mon, 28th Mar 2022 to 12 Old Forge Mews Flat 1 London W12 9JP
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Aug 2021 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Plaza 9 Cotterells Hemel Hempstead HP1 1FW England on Wed, 31st Mar 2021 to 5 Windmill Road Turnham Green London W4 1RN
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sat, 14th Nov 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 14th Nov 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Oct 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 17th Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Apr 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 3 58 Elgin Crescent London W11 2JJ England on Wed, 22nd May 2019 to Plaza 9 Cotterells Hemel Hempstead HP1 1FW
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 4, Banff House Glenmore Road London NW3 4DG United Kingdom on Thu, 16th May 2019 to Flat 3 58 Elgin Crescent London W11 2JJ
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 16th Oct 2018: 0.01 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|