(CS01) Confirmation statement with no updates Monday 4th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 15th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 20th August 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th August 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th August 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 20th August 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 4th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 5th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 25th September 2018
filed on: 25th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 10th January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 4th December 2017
filed on: 4th, December 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Monday 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 1st December 2017.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st December 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st December 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 2 - 5 Croxted Mews 286/288 Croxted Road London SE24 9DA. Change occurred on Friday 1st December 2017. Company's previous address: 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 1st December 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st December 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st December 2017.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st December 2017
filed on: 1st, December 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2017
| incorporation
|
Free Download
(36 pages)
|