AA |
Micro company accounts made up to 31st January 2024
filed on: 4th, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 16th June 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th May 2023. New Address: 141 York Avenue York Avenue Hayes UB3 2TR. Previous address: Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st April 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th May 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st March 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 16th November 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th November 2021. New Address: Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB. Previous address: C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS United Kingdom
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 16th November 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th February 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th February 2020. New Address: C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS. Previous address: 141 York Avenue Hayes UB3 2TR England
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2020
| incorporation
|
Free Download
(13 pages)
|