CS01 |
Confirmation statement with updates Sun, 10th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 11th Apr 2023 new director was appointed.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 28th Mar 2023: 111.77 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 10 Palmers Road London E2 0SY England on Fri, 12th Aug 2022 to Lower Ground South Stables 138 Kingsland Road London E2 8DY
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Sat, 1st Jun 2019
filed on: 21st, January 2022
| capital
|
Free Download
(4 pages)
|
CH01 |
On Tue, 18th Jan 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Dec 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 9th Dec 2021 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Dec 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Dec 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Dec 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 11th Feb 2020 - 107.15 GBP
filed on: 2nd, August 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 2nd Sep 2018: 77.79 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Sep 2018: 77.79 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Feb 2020: 82.34 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Feb 2020: 189.49 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Jul 2018: 77.23 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Jul 2018: 77.23 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st May 2018: 38.81 GBP
filed on: 20th, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 1st Feb 2018: 38.43 GBP
filed on: 20th, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Sep 2019
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 115 Mare Street London E8 4RU England on Fri, 15th Nov 2019 to Unit 10 Palmers Road London E2 0SY
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 21st Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Glading Terrace London N16 7NR England on Wed, 30th May 2018 to 115 Mare Street London E8 4RU
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th May 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21a Lilian Close London N16 0SG United Kingdom on Tue, 10th Oct 2017 to 12 Glading Terrace London N16 7NR
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 4th Jun 2017
filed on: 4th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 26th Apr 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2016
| incorporation
|
Free Download
(8 pages)
|