CS01 |
Confirmation statement with updates September 26, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 26, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 13, 2020
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 26, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 26, 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 29, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 12, 2020: 4.00 GBP
filed on: 13th, March 2020
| capital
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 12, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 12, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 12, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on March 2, 2020
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 26, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 18, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 18, 2019: 1.00 GBP
filed on: 23rd, April 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 18, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 18, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 18, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 18, 2019: 1.00 GBP
filed on: 23rd, April 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 14, 2019
filed on: 14th, March 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On February 15, 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 15, 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 26, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 26, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Outram Place London N1 0UX England to Kemp House 152 City Road London EC1V 2NX on May 16, 2017
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2016
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on September 26, 2016: 1.00 GBP
capital
|
|