(PSC04) Change to a person with significant control January 16, 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 16, 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Libra House Straight Bit Flackwell Heath High Wycombe HP10 9NW England to 284 Chase Road a Block 2nd Floor London England N14 6HF on January 16, 2024
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On January 16, 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 22, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 1, 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 the Parade Bourne End SL8 5SY England to 6 Libra House Straight Bit Flackwell Heath High Wycombe HP10 9NW on February 1, 2023
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 22, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 22, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 119 Jackman Close Abingdon OX14 3GB England to 10 the Parade Bourne End SL8 5SY on October 4, 2021
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 4, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 3, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2021 to June 30, 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 4 10 the Crescent Bridlington YO15 2NX England to 119 Jackman Close Abingdon OX14 3GB on May 27, 2021
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 27, 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 26, 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2020
| incorporation
|
Free Download
(10 pages)
|