AP01 |
On August 1, 2024 new director was appointed.
filed on: 6th, August 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2024
filed on: 6th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2024
filed on: 6th, August 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2024
filed on: 6th, August 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 6, 2024
filed on: 6th, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 18 Reservoir Way Ilford IG6 3FD England to 1 John Eve Avenue Springfield Chelmsford CM1 6DE on August 6, 2024
filed on: 6th, August 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2024
filed on: 26th, April 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 5, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 15, 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 15, 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 15, 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
On November 11, 2022 new director was appointed.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2023 to March 31, 2023
filed on: 11th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Silverstone & Co 39 Ludgate Hill London EC4M 7JN England to 18 Reservoir Way Ilford IG6 3FD on October 8, 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 4, 2021
filed on: 4th, October 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control October 1, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 1, 2021
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 31, 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 31, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Reservoir Way Hainault Essex IG6 3FD England to C/O Silverstone & Co 39 Ludgate Hill London EC4M 7JN on May 31, 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2017
| incorporation
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|