(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 8th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Carlisle Street Soho London W1D 3BX to 105 Commercial Road Swindon SN1 5PL on Friday 12th February 2021
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 17th April 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 17th April 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Friday 17th April 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th April 2020.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Saturday 31st August 2019 to Saturday 30th November 2019
filed on: 18th, April 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 28th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Spinning Wheel Way Hackbridge Wallington SM6 7DS England to 18 Carlisle Street Soho London W1D 3BX on Friday 22nd November 2019
filed on: 22nd, November 2019
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 14th November 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 12th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 Lindsay Court Sherwood Park Road Sutton Surrey SM1 2SN United Kingdom to 26 Spinning Wheel Way Hackbridge Wallington SM6 7DS on Monday 10th June 2019
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, August 2018
| incorporation
|
Free Download
(9 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on Monday 13th August 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|