(CS01) Confirmation statement with updates August 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 2, 2022
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 2, 2022
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 13, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 13, 2021
filed on: 18th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 13, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 13, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 30, 2019 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 20, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates September 15, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 15, 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 139a Nags Head Road Enfield EN3 7AD. Change occurred on January 30, 2017. Company's previous address: 217 Lancaster Road Barnet Hertfordshire EN4 8AH.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 217 Lancaster Road Barnet Hertfordshire EN4 8AH. Change occurred on April 8, 2016. Company's previous address: 217 Lancaster Road Barnet EN4 8AH England.
filed on: 8th, April 2016
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 217 Lancaster Road Barnet EN4 8AH. Change occurred on March 30, 2016. Company's previous address: Seymour Valentine Services Ltd/3 Minster Court London EC3R 7DD United Kingdom.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 30, 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on September 16, 2015: 200.00 GBP
capital
|
|