AA |
Micro company accounts made up to 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 22nd June 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd June 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
14th February 2022 - the day director's appointment was terminated
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th December 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th June 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 9th December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th June 2021
filed on: 20th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th June 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th November 2020. New Address: Suite 9 C/O Cmn Associates Ltd, Liberty Workspace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX. Previous address: 34 Thirlmere Gardens Wembley HA9 8RE England
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 23rd April 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd April 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd April 2020. New Address: 34 Thirlmere Gardens Wembley HA9 8RE. Previous address: 9 Bedford Row London WC1R 4AZ United Kingdom
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd April 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
23rd April 2020 - the day secretary's appointment was terminated
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd April 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd April 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th April 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st November 2016
filed on: 21st, November 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th November 2016: 3.00 GBP
filed on: 19th, November 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th April 2016 with full list of members
filed on: 14th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th May 2016: 3.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 14th, May 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
16th November 2015 - the day director's appointment was terminated
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
23rd April 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 23rd April 2015
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2015
| incorporation
|
|