(CS01) Confirmation statement with updates January 22, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 8, 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 8, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 404 Park Drive London E14 9GG England to 404 One Park Drive London E14 9GG on November 20, 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 Norwood High Street London SE27 9JS England to 404 Park Drive London E14 9GG on November 9, 2023
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 25, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 23, 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 22, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 22, 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On September 22, 2023 new director was appointed.
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 17, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 17, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 51 Norwood High Street London SE27 9JS on November 10, 2017
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Elmfield Road Bromley BR1 1LR England to Onega House 112 Main Road Sidcup Kent DA14 6NE on September 8, 2017
filed on: 8th, September 2017
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 North Drive Orpington BR6 9PQ United Kingdom to 26 Elmfield Road Bromley BR1 1LR on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2017
| incorporation
|
Free Download
(23 pages)
|