(CS01) Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 13th Jan 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Jan 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Dec 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat 4 Scott 22 Harehills Lane Leeds LS7 4HD England on Wed, 6th Apr 2022 to 3 Bracewell Drive Halifax HX3 5HY
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 6th Mar 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Jun 2019
filed on: 29th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 48 Woodside Road Farnham GU9 9DT England on Sat, 29th Jun 2019 to Flat 4 Scott 22 Harehills Lane Leeds LS7 4HD
filed on: 29th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 29th Jun 2019 director's details were changed
filed on: 29th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 125 Tavistock Crescent London W11 1AD on Thu, 14th Mar 2019 to 48 Woodside Road Farnham GU9 9DT
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 2 25 Vereker Road London W14 9JU England on Tue, 9th Oct 2018 to 125 Tavistock Crescent London W11 1AD
filed on: 9th, October 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2017
| incorporation
|
Free Download
(10 pages)
|