AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 20th Jul 2021. New Address: 19a Portland Road London TW15 3BU. Previous address: 5 the Mall London W5 2PJ England
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 13th Nov 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Nov 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Nov 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Nov 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Nov 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 2nd Nov 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Nov 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Nov 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 20th Jul 2020. New Address: 5 the Mall London W5 2PJ. Previous address: 100 Sherwood Road Harrow HA2 8AT England
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 28th Mar 2020. New Address: 100 Sherwood Road Harrow HA2 8AT. Previous address: Flat 127 Platinum House Lyon Road Harrow HA1 2EX England
filed on: 28th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 27th Sep 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 21st Sep 2019. New Address: Flat 127 Platinum House Lyon Road Harrow HA1 2EX. Previous address: 7 Fretson Road South Sheffield S2 1JW England
filed on: 21st, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 16th Sep 2019. New Address: 7 Fretson Road South Sheffield S2 1JW. Previous address: 1 Derby Road Grays RM17 6QD England
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Sep 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Aug 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Aug 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Aug 2019. New Address: 1 Derby Road Grays RM17 6QD. Previous address: Suite a 1 New Road Grays RM17 6NG England
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Jun 2019. New Address: Suite a 1 New Road Grays RM17 6NG. Previous address: 7 Fretson Road South Sheffield S2 1JW United Kingdom
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 24th Jun 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Jun 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 11th Oct 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|