(CS01) Confirmation statement with updates Thu, 18th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Wed, 28th Jun 2023 - the day secretary's appointment was terminated
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 20th Jun 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Jun 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(TM02) Wed, 26th Jan 2022 - the day secretary's appointment was terminated
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Wed, 26th Jan 2022
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jan 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Jan 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Oct 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 18th Oct 2019
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Oct 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Oct 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 18th Oct 2019
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 16th Oct 2021. New Address: Carlton Building Carlton Drive Pen Y Fan Industrial Estate Crumlin NP11 4EA. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 16th, October 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 7th Sep 2021
filed on: 7th, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Mon, 6th Sep 2021 new director was appointed.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Mon, 1st Jul 2019 secretary's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 1st Jul 2019. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 100 Melford Road Sudbury CO10 1JY
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 2nd Nov 2018
filed on: 2nd, November 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Thu, 1st Nov 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Nov 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Nov 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Nov 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH03) On Thu, 29th Sep 2016 secretary's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
|
(AP01) On Tue, 20th Sep 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sealedpdf LTDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 15th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Wed, 12th Nov 2014: 1.00 GBP
capital
|
|