(CS01) Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Oct 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 3.10 (Third Floor) E1 Business Studios 7 Whitechapel Road London E1 1DU England on Thu, 28th May 2020 to 73 Antill Road London N15 4AR
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Apr 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Jan 2020
filed on: 26th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT United Kingdom on Mon, 17th Feb 2020 to Unit 3.10 (Third Floor) E1 Business Studios 7 Whitechapel Road London E1 1DU
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2018
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Fri, 12th Oct 2018: 10.00 GBP
capital
|
|