(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Sep 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 14th Sep 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Sep 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Sep 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 9th Sep 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 9th Sep 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Mon, 30th Sep 2019 to Fri, 31st Jan 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 9th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 23rd Jul 2019. New Address: 8 the Ridgeway Trading Estate Iver Bucks SL0 9HJ. Previous address: 93 Tabernacle Street London EC2A 4BA England
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Feb 2019. New Address: 93 Tabernacle Street London EC2A 4BA. Previous address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW United Kingdom
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2018
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Mon, 10th Sep 2018: 10.00 GBP
capital
|
|