(CS01) Confirmation statement with updates August 7, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 1, 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Admirals Park Victory Way Crossways Dartford Kent DA2 6QD England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on August 9, 2023
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 84 Eccleston Square London SW1V 1PX England to Admirals Park Victory Way Crossways Dartford Kent DA2 6QD on October 10, 2022
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 7, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 25th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 7, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 196 Dep2479 High Road London United Kingdom N22 8HH England to 84 Eccleston Square London SW1V 1PX on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 7, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Epworth House 25 City Road Office 116.D London EC1Y 1AA England to 196 Dep2479 High Road London United Kingdom N22 8HH on September 29, 2020
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 27, 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 27, 2020 new director was appointed.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dept 849 43 Owston Road Carcroft Doncaster DN6 8DA England to Epworth House 25 City Road Office 116.D London EC1Y 1AA on November 13, 2019
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dept 2479, 196 High Road Wood Green London N22 8HH United Kingdom to Dept 849 43 Owston Road Carcroft Doncaster DN6 8DA on August 27, 2019
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2019
| incorporation
|
Free Download
|
(SH01) Capital declared on August 8, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|