CS01 |
Confirmation statement with updates Friday 15th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on Monday 3rd April 2023
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd April 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd April 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd April 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th September 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, September 2020
| incorporation
|
Free Download
(18 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Wednesday 15th July 2020
filed on: 7th, September 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2020
| resolution
|
Free Download
(1 page)
|
CH01 |
On Thursday 9th July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on Thursday 9th July 2020
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 9th July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on Wednesday 21st November 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 17th August 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th August 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Studio 22 Vernon Drive Stanmore HA7 2BT United Kingdom to 250 Hendon Way London NW4 3NL on Monday 8th May 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 16th, September 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th September 2015
capital
|
|