(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th June 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 296 Peter Street Macclesfield Cheshire SK11 8EX to 82 Shaftesbury Avenue Bristol BS6 5LY on Monday 31st October 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 31st October 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th June 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Crowland Road London N15 6UT England to 296 Peter Street Macclesfield Cheshire SK11 8EX on Thursday 24th March 2022
filed on: 24th, March 2022
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 16th March 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 73 Commodore House Juniper Drive London SW18 1TZ England to 24 Crowland Road London N15 6UT on Wednesday 24th March 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 16th March 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 200 Glyn Road London E5 0JF England to 73 Commodore House Juniper Drive London SW18 1TZ on Monday 12th October 2020
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 12th October 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th June 2020 to Sunday 31st May 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 19th June 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th June 2019
capital
|
|