CS01 |
Confirmation statement with no updates Fri, 12th Apr 2024
filed on: 14th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 28th Jul 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Jul 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Jul 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 12th Mar 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH England on Thu, 16th Mar 2023 to 36 Sun Street Waltham Abbey EN9 1EJ
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 27th Feb 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Dec 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 16th Dec 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 14th Mar 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Jul 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Jul 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jul 2020 new director was appointed.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Jul 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 16th Jun 2020
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Jun 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Jun 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 17th Jun 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 481 Green Lanes Green Lanes London N13 4BS United Kingdom on Tue, 19th Dec 2017 to Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2017
| incorporation
|
Free Download
(10 pages)
|