CS01 |
Confirmation statement with no updates November 7, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Quayside Court Coventry CV1 4NE. Change occurred on July 16, 2023. Company's previous address: Flat 8 Balearic Apartment 15 Western Gateway London E16 1AP England.
filed on: 16th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 23, 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 8 Balearic Apartment 15 Western Gateway London E16 1AP. Change occurred on April 30, 2023. Company's previous address: Flat 6 84 Park Lane Croydon CR0 1JX England.
filed on: 30th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control March 19, 2021
filed on: 20th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 20, 2021
filed on: 20th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 1, 2021) of a secretary
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 1, 2020) of a secretary
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Flat 6 84 Park Lane Croydon CR0 1JX. Change occurred on January 20, 2020. Company's previous address: Flat 6 Park Lane Croydon CR0 1JX England.
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 6 Park Lane Croydon CR0 1JX. Change occurred on January 17, 2020. Company's previous address: 14 Quayside Court Coventry CV1 4NE England.
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
On November 18, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Quayside Court Coventry CV1 4NE. Change occurred on January 10, 2017. Company's previous address: 14 Quayside Court Coventry CV1 4NE England.
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Quayside Court Coventry CV1 4NE. Change occurred on January 10, 2017. Company's previous address: 14 Quayside Court Coventry CV1 4NE England.
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On December 21, 2016 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Quayside Court Coventry CV1 4NE. Change occurred on January 10, 2017. Company's previous address: 14 14 Quayside Court Coventry CV1 4NE England.
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On December 21, 2016 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2016 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 14 Quayside Court Coventry CV1 4NE. Change occurred on January 10, 2017. Company's previous address: 14 Quayside Court 14 Quayside Court Coventry CV1 4NE England.
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Quayside Court 14 Quayside Court Coventry CV1 4NE. Change occurred on December 21, 2016. Company's previous address: 129 Middlefields Middlefields Croydon CR0 9LH United Kingdom.
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 17, 2016
filed on: 17th, November 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2016
| incorporation
|
Free Download
(8 pages)
|