AA |
Micro company accounts made up to 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 118113600001, created on 10th January 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 17th May 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 Leweston Place London N16 6RJ England on 25th June 2019 to 99 Clapton Common London E5 9AB
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th May 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2019
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th May 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 99 Clapton Common London E5 9AB United Kingdom on 16th May 2019 to 13 Leweston Place London N16 6RJ
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th March 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2019
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 5th March 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 5th March 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st March 2019
filed on: 1st, March 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd February 2019
filed on: 22nd, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 20th February 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th February 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 6th February 2019: 1.00 GBP
capital
|
|