(CS01) Confirmation statement with no updates January 16, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 1, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 1, 2023 new director was appointed.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 1, 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 1, 2023 new director was appointed.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 1, 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 26, 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 15, 2023 new director was appointed.
filed on: 19th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 15, 2023
filed on: 19th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 26, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 26, 2021
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 30, 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Furzehill Road Borehamwood WD6 2DG. Change occurred on September 15, 2020. Company's previous address: 21 Edrick Road Edgware HA8 9HY England.
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Edrick Road Edgware HA8 9HY. Change occurred on September 7, 2020. Company's previous address: 69 the Chase Edgware HA8 5DN England.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 69 the Chase the Chase Edgware HA8 5DN. Change occurred on November 11, 2019. Company's previous address: 8 Bracken Close Borehamwood WD6 5JX England.
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 69 the Chase Edgware HA8 5DN. Change occurred on November 11, 2019. Company's previous address: 69 the Chase the Chase Edgware HA8 5DN England.
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Bracken Close Borehamwood WD6 5JX. Change occurred on September 30, 2019. Company's previous address: 69 the Chase the Chase Edgware HA8 5DN England.
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 26, 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 26, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 9, 2019 director's details were changed
filed on: 9th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 69 the Chase the Chase Edgware HA8 5DN. Change occurred on April 1, 2019. Company's previous address: 94 Balmoral Drive Borehamwood WD6 2RB England.
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 21, 2019) of a secretary
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 94 Balmoral Drive Borehamwood WD6 2RB. Change occurred on January 13, 2019. Company's previous address: 8 Bracken Close Borehamwood Hertfordshire WD6 5JX England.
filed on: 13th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 8, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 9, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|