AA |
Micro company accounts made up to 30th June 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 3rd June 2021
filed on: 23rd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd June 2021 director's details were changed
filed on: 23rd, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd June 2021 director's details were changed
filed on: 23rd, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th July 2021. New Address: 67 Gosport Road London E17 7LX. Previous address: 67 Gosport Road London E17 7LX United Kingdom
filed on: 10th, July 2021
| address
|
Free Download
|
CH01 |
On 25th June 2021 director's details were changed
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th June 2021. New Address: 67 Gosport Road London E17 7LX. Previous address: 4 Warwick Crescent Stratford-upon-Avon CV37 6YP England
filed on: 26th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 4th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th December 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th December 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th December 2020. New Address: 4 Warwick Crescent Stratford-upon-Avon CV37 6YP. Previous address: 63 Kings Quarter 170 Copenhagen Street London London N1 0GL
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 4th December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 19th, October 2020
| resolution
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 6th October 2020: 1.00 GBP
filed on: 17th, October 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, October 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd October 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd October 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th September 2017 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 10th September 2017
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th July 2017. New Address: 63 Kings Quarter 170 Copenhagen Street London London N1 0GL. Previous address: Unit 2 50 Cricketfield Road London E5 8NS England
filed on: 26th, July 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2016
| incorporation
|
Free Download
(8 pages)
|
CH01 |
On 2nd June 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
|
CH01 |
On 2nd June 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
|