(CS01) Confirmation statement with updates Sun, 12th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 31st Oct 2022. New Address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ. Previous address: 323 Bexley Road Erith Kent DA8 3EX
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 31st Oct 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd Jul 2021 - the day director's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Mar 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Mar 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 22nd Oct 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Tue, 22nd Oct 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 12th Oct 2019. New Address: 323 Bexley Road Erith Kent DA8 3EX. Previous address: 35a Hazlemere Road Penn High Wycombe HP10 8AD England
filed on: 12th, October 2019
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Nov 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 16th Jul 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 16th Jul 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Mon, 16th Jul 2018 - the day secretary's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Jul 2018 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 31st Jan 2019. New Address: 35a Hazlemere Road Penn High Wycombe HP10 8AD. Previous address: 55 Station Road Beaconsfield Bucks. HP9 1QL England
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Wed, 18th Jul 2018 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 18th Jul 2018 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 22nd Nov 2018: 10.00 GBP
filed on: 3rd, January 2019
| capital
|
Free Download
(8 pages)
|
(AP01) On Mon, 16th Jul 2018 new director was appointed.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Jul 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2017
| incorporation
|
Free Download
(44 pages)
|