(CS01) Confirmation statement with no updates October 16, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 16, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 14, 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 14, 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 14, 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 14, 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 14, 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 16, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 4, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 2, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On September 1, 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 1, 2017: 3.00 GBP
filed on: 15th, October 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 1, 2017
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 2, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Spark Accountants 10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY. Change occurred on September 12, 2017. Company's previous address: The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On August 30, 2017 new director was appointed.
filed on: 30th, August 2017
| officers
|
Free Download
|
(SH01) Capital declared on August 11, 2017: 3.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 2, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On August 13, 2016 new director was appointed.
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 13, 2016: 2.00 GBP
filed on: 13th, August 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On August 13, 2016 director's details were changed
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Gallery 14 Upland Road Dulwich London SE22 9EE. Change occurred on October 27, 2015. Company's previous address: The Lodge 196 Peckham Rye Road East Dulwich London SE22 9QA United Kingdom.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On October 27, 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 2, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|