CS01 |
Confirmation statement with no updates Fri, 26th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 19th Nov 2023. New Address: 33 Viscount Drive London E6 5XQ. Previous address: 2 Milestone Close Eatonford St. Neots Cambridgeshire PE19 7DA
filed on: 19th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 11th Feb 2022. New Address: 2 Milestone Close Eatonford St. Neots Cambridgeshire PE19 7DA. Previous address: PO Box 4385 09717909: Companies House Default Address Cardiff CF14 8LH
filed on: 11th, February 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE. Previous address: 53 Westminster Gardens Barking IG11 0BL England
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE. Previous address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Jun 2020. New Address: Fifth Floor Suite 23 63/66 Hatton Garden London EC1N 8LE. Previous address: , 53 Westminster Gardens, Barking, IG11 0BL, England
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 8th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Jun 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 8th Jun 2020 - the day director's appointment was terminated
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Jun 2020. New Address: Fifth Floor Suite 23 63/66 Hatton Garden London EC1N 8LE. Previous address: , 53 Westminster Gardens, Barking, IG11 0BL, England
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 53 Westminster Gardens Barking IG11 0BL.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Jun 2020. New Address: Fifth Floor Suite 23 63/66 Hatton Garden London EC1N 8LE. Previous address: , Fifth Floor, Suite 23 63/66 Hatton Garden, London, EC1N 8LE, England
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 8th Jun 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 8th Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Jun 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 30th May 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 30th May 2020 director's details were changed
filed on: 30th, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 18th May 2020 - the day secretary's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 6th Mar 2019 - the day director's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th Mar 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 26th Nov 2018 - the day director's appointment was terminated
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 26th Nov 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Sat, 11th Nov 2017
filed on: 11th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Thu, 26th Jan 2017 - the day director's appointment was terminated
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Jan 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(7 pages)
|