(CS01) Confirmation statement with no updates September 20, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 20, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control September 20, 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 20, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 20, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control March 9, 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 9, 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 3 5 Foxton Way Sutton SM3 9BF England to 216 Hamilton Avenue Cheam Sutton Surrey SM3 9DT on March 10, 2020
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 9, 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 9, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 7, 2018
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 1, 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 20, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 20, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 68 Sea View Road Parkstone Poole BH12 3JY England to Flat 3 5 Foxton Way Sutton SM3 9BF on January 7, 2018
filed on: 7th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On January 7, 2018 director's details were changed
filed on: 7th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 20, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 15, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2017
| incorporation
|
Free Download
(12 pages)
|