CS01 |
Confirmation statement with updates Tuesday 14th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 29th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th October 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 29th September 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on Thursday 29th September 2022. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th December 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Sunday 9th May 2021.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 20th December 2020
filed on: 3rd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 19th December 2020
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on Wednesday 15th April 2020. Company's previous address: Import Building 2 Clove Crescent C/O I Owarish & Co - Accountants Ltd London E14 2BE England.
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th December 2019
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Import Building 2 Clove Crescent C/O I Owarish & Co - Accountants Ltd London E14 2BE. Change occurred on Thursday 29th August 2019. Company's previous address: Broughton Cottage London Road Sevenoaks TN13 2TD England.
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Broughton Cottage London Road Sevenoaks TN13 2TD. Change occurred on Sunday 20th January 2019. Company's previous address: North House Erith Road Bexleyheath DA7 6HZ England.
filed on: 20th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th October 2018
filed on: 4th, October 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address North House Erith Road Bexleyheath DA7 6HZ. Change occurred on Thursday 4th October 2018. Company's previous address: 237 Erith Road Bexleyheath DA7 6HZ United Kingdom.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 4th October 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 237 Erith Road Bexleyheath DA7 6HZ. Change occurred on Wednesday 21st February 2018. Company's previous address: North House 237 Erith Road Bexleyheath DA7 6HZ United Kingdom.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2017
| incorporation
|
Free Download
(10 pages)
|