AA |
Total exemption full company accounts data drawn up to July 29, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2022 to July 29, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 5 Centenary Industrial Estate Jefferys Road Enfield EN3 7UF England to 214 Baker Street Enfield EN1 3JT on June 22, 2021
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to July 30, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 27, 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 27, 2019
filed on: 27th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 27, 2019 new director was appointed.
filed on: 27th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 27, 2019
filed on: 27th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 27, 2019
filed on: 27th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on July 11, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|