(CS01) Confirmation statement with updates Thu, 21st Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 21st Dec 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wed, 21st Dec 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Dec 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Dec 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Dec 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 12th Aug 2022. New Address: 205 Lavender Hill London SW11 5TB. Previous address: 300 Vauxhall Bridge Road London SW1V 1AA England
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Feb 2020: 6.00 GBP
filed on: 4th, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 2nd Sep 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Sep 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Sep 2019 new director was appointed.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Sep 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Sep 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Sep 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 15th Apr 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 1st Feb 2016. New Address: 300 Vauxhall Bridge Road London SW1V 1AA. Previous address: 2 Mitcham Road Tooting Broadway London SW17 0TF
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Fri, 4th Dec 2015 - the day director's appointment was terminated
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 4th Dec 2015 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Dec 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|