(AD01) Change of registered address from 7 Homefield Road Wembley HA0 2NL England on Thu, 4th Jan 2024 to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 2nd Nov 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Nov 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Nov 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 4th May 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Dec 2021
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Dec 2021 director's details were changed
filed on: 20th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Dec 2021
filed on: 20th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Sep 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 28th Aug 2020: 1.00 GBP
filed on: 28th, August 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 10th Aug 2020: 1.00 GBP
filed on: 11th, August 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Sep 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 7th Jun 2019
filed on: 7th, June 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 George Street Alderley Edge Cheshire SK9 7EJ on Thu, 4th Apr 2019 to 7 Homefield Road Wembley HA0 2NL
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Mar 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Nov 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Mon, 24th Sep 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 55 Sherwood Avenue Greenford UB6 0PQ England on Thu, 30th Aug 2018 to 2 George Street Alderley Edge Cheshire SK9 7EJ
filed on: 30th, August 2018
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, August 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 24th Aug 2018
filed on: 24th, August 2018
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2017
| incorporation
|
Free Download
(27 pages)
|