PSC04 |
Change to a person with significant control January 1, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 23, 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On August 7, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 4, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from April 30, 2021 to June 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Eaton Gate London SW1W 9BJ England to 11 Kite Lane Redditch B97 6TT on September 29, 2021
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On September 27, 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 27, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 17, 2021 new director was appointed.
filed on: 29th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from N5, 53 Eardley Crescent London SW5 9JT England to 2 Eaton Gate London SW1W 9BJ on August 29, 2021
filed on: 29th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 17, 2021
filed on: 29th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On December 15, 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 15, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 23, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 23, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 26, 2019
filed on: 26th, March 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 1, 2018
filed on: 1st, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 31, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 31, 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 5 53 Eardley Crescent London United Kingdom to N5, 53 Eardley Crescent London SW5 9JT on July 31, 2018
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54-2 Eardley Crescent London SW5 9JZ to Flat 5 53 Eardley Crescent London on July 26, 2017
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 21, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 7, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 20, 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 20, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 20, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
(7 pages)
|