(CS01) Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Oct 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Jefferson Close Gants Hill Essex IG2 6RZ England on Fri, 28th Oct 2022 to 54 Acacia Road London E11 3QG
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Oct 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jul 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Aug 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 4th Jun 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Community Road Greenford Middlesex UB6 8XF United Kingdom on Fri, 4th Jun 2021 to 23 Jefferson Close Gants Hill Essex IG2 6RZ
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 4th Jun 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Jun 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Aug 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 7th Dec 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 7th Dec 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 7th Dec 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 7th Dec 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 Eastcote Lane Northolt Middlesex UB5 5RF United Kingdom on Wed, 11th Dec 2019 to 27 Community Road Greenford Middlesex UB6 8XF
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat C 19 Longbridge Road Barking Essex IG11 8TN United Kingdom on Wed, 28th Aug 2019 to 34 Eastcote Lane Northolt Middlesex UB5 5RF
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Aug 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Aug 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 27th Aug 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 8th Aug 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|