(AA01) Accounting period ending changed to September 28, 2023 (was January 31, 2024).
filed on: 5th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 29, 2022 to September 28, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2022 to September 29, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 12, 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 12, 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 6, 2021
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 23, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, August 2022
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 17, 2020
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 6, 2021
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 6, 2021: 200.00 GBP
filed on: 9th, August 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 6, 2021: 75.00 GBP
filed on: 9th, August 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On February 6, 2021 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, December 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 23, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 6, 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 6, 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 6, 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 13-15 Turnham Green Terrace Chiswick London W4 1RG. Change occurred on December 7, 2020. Company's previous address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 1, 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 17, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 17, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed fine and country west london LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 12, 2020
filed on: 12th, August 2020
| resolution
|
Free Download
(3 pages)
|
(CH01) On May 9, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2020 to September 30, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2019
| incorporation
|
Free Download
(27 pages)
|