CH01 |
On February 23, 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 4th, February 2024
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 19, 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 20, 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 91 st. Marks Road Enfield EN1 1BJ England to 554 Hertford Road Enfield EN3 5st on December 5, 2022
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 16, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1C Cambridge Studios 75 Millmarsh Lane Enfield EN3 7PU England to 91 st. Marks Road Enfield EN1 1BJ on March 16, 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to September 30, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 14, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to 1C Cambridge Studios 75 Millmarsh Lane Enfield EN3 7PU on May 13, 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 29, 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Floor 3 70 Upper Street Angel London N1 0NY England to Demsa Accounts 278 Langham Road London N15 3NP on March 5, 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 3, 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2019
| incorporation
|
Free Download
(16 pages)
|