CS01 |
Confirmation statement with no updates Wed, 13th Mar 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Nov 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Nov 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th Nov 2021. New Address: 35C Coniston Court Holland Road Hove BN3 1JU. Previous address: Berth 5 Hermitage Moorings 16 Wapping High Street London E1W 1NG England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Sep 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Sep 2019. New Address: Berth 5 Hermitage Moorings 16 Wapping High Street London E1W 1NG. Previous address: 81 Island Apartments Coleman Fields London N1 7BY England
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 5th Sep 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th Mar 2019. New Address: 81 Island Apartments Coleman Fields London N1 7BY. Previous address: 81 Isle Apartements 30 Coleman Fields London N1 7BY England
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 22nd Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Feb 2019. New Address: 81 Isle Apartements 30 Coleman Fields London N1 7BY. Previous address: 18 Harvey Road London E11 3DB England
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2017
| incorporation
|
Free Download
(10 pages)
|