AD01 |
New registered office address 55 Stephens Road London E15 3JJ. Change occurred on January 11, 2024. Company's previous address: 57 Shakespeare Gardens Rugby CV22 6ES England.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 31, 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 3, 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 13, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 30, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 31, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 31, 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 31, 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 57 Shakespeare Gardens Rugby CV22 6ES. Change occurred on October 10, 2023. Company's previous address: 40 Mayswood Groove Quinton Birmingham B32 2RQ.
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On October 10, 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 31, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 10, 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 19, 2016: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on January 6, 2015: 2.00 GBP
capital
|
|