(CS01) Confirmation statement with updates Sun, 23rd Jul 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jul 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 20th Sep 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jul 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 29th Jun 2020. New Address: Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB. Previous address: 68 Redchurch Street London E2 7DP England
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 17th Apr 2020 - the day director's appointment was terminated
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 17th Apr 2020 - the day director's appointment was terminated
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 17th Apr 2020 - the day director's appointment was terminated
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 17th Apr 2020 - the day director's appointment was terminated
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 15th Oct 2019
filed on: 15th, October 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Aug 2019. New Address: 68 Redchurch Street London E2 7DP. Previous address: 35 Firs Avenue London N11 3NE England
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2019
| incorporation
|
Free Download
(10 pages)
|