AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 14, 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 14, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Linkway Guildford GU2 8HN. Change occurred on July 14, 2023. Company's previous address: 18 Neals Corner 2 Bath Road Hounslow Middlesex TW3 3HJ England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117737180002, created on May 26, 2023
filed on: 15th, June 2023
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 117737180003, created on May 26, 2023
filed on: 15th, June 2023
| mortgage
|
Free Download
(36 pages)
|
CH01 |
On January 9, 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 21, 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 24, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 24, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 24, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Neals Corner 2 Bath Road Hounslow Middlesex TW3 3HJ. Change occurred on September 18, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117737180001, created on April 9, 2019
filed on: 15th, April 2019
| mortgage
|
Free Download
(35 pages)
|
PSC04 |
Change to a person with significant control January 23, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on January 17, 2019: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
CH01 |
On January 17, 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|