CS01 |
Confirmation statement with no updates Friday 17th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd May 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd May 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd May 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 2nd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 2nd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit E4 Up Bounds Green Industrial Estate South Way London N11 2UD. Change occurred on Wednesday 29th November 2017. Company's previous address: 101 Netherwood Street London NW6 2QR England.
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 21st November 2017
filed on: 21st, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 20th November 2017
filed on: 20th, November 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2017
| incorporation
|
Free Download
(10 pages)
|