(CS01) Confirmation statement with no updates September 21, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 15, 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 15, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 82a James Carter Road Mildenhall Bury St Edmunds IP28 7DE. Change occurred on June 15, 2023. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom.
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 21, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 12, 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 12, 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 21, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 24 International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on July 20, 2020. Company's previous address: 86-90 Paul Street London EC2A 4NE England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On July 20, 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on July 20, 2020. Company's previous address: 24 International House 24 Holborn Viaduct London EC1A 2BN United Kingdom.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 27th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 21, 2019
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 21, 2019
filed on: 21st, March 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on September 29, 2016. Company's previous address: 86-90 Paul Street London EC2A 4UX United Kingdom.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2016
| incorporation
|
Free Download
(10 pages)
|