CH01 |
On Fri, 16th Feb 2024 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Feb 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 12th, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 87 Cobbold Road London W12 9LA England on Wed, 24th May 2023 to 7 Bell Yard London WC2A 2JR
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Dec 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Jan 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Jan 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bollin House Bollin Link Wilmslow Cheshire SK9 1DP United Kingdom on Wed, 13th Jan 2021 to 87 Cobbold Road London W12 9LA
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2020
| incorporation
|
Free Download
(10 pages)
|