CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 4th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 12th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 12th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 24, 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Somervell Road Harrow HA2 8TY. Change occurred on November 21, 2020. Company's previous address: 12 Fairleas Sittingbourne ME10 4LS England.
filed on: 21st, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Fairleas Sittingbourne ME10 4LS. Change occurred on August 5, 2020. Company's previous address: 42 Russell Road Northolt UB5 4QS United Kingdom.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 29, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2018
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 22, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 2, 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 16, 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 16, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 15, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2017
| incorporation
|
Free Download
(10 pages)
|