(CS01) Confirmation statement with no updates Wed, 13th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 7th Dec 2021 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Brassey Road London NW6 2BB United Kingdom on Mon, 20th Dec 2021 to 49 Oulton Way Watford WD19 5EJ
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 13th Sep 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jul 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jul 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Oct 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 28th Jun 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Sep 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 29th Jun 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jun 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th Jun 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Sep 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Mon, 14th Sep 2015: 100.00 GBP
capital
|
|