(PSC07) Cessation of a person with significant control 30th August 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th August 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 25 95 Miles Road Mitcham Surrey CR4 3FH England on 27th October 2023 to 80 Greenfield Road Farnham Surrey GU9 8TQ
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 24th, June 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 15th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th March 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Sanders Parade Greyhound Lane London SW16 5NL England on 15th March 2023 to Suite 25 95 Miles Road Mitcham Surrey CR4 3FH
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th March 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th March 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 22 95 Miles Road Mitcham CR4 3FH England on 21st September 2021 to 2 Sanders Parade Greyhound Lane London SW16 5NL
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th August 2021
filed on: 24th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 19th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 233 Clarence Lane London SW15 5PZ United Kingdom on 21st June 2021 to Suite 22 95 Miles Road Mitcham CR4 3FH
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st January 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2020
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2019
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th September 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st October 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 20th June 2019: 100.00 GBP
capital
|
|