CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Jan 2023
filed on: 27th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Jan 2022
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 6th Jan 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Jan 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jan 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jan 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jan 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jan 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Althorne Gardens London E18 2DA England on Wed, 5th Jan 2022 to 3 Adler Street London E1 1EG
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 5th Jan 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jan 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Jan 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Jan 2021
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 25th Feb 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Feb 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 25th Feb 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Gapstile Close Desborough Kettering NN14 2TZ England on Tue, 3rd Mar 2020 to 5 Althorne Gardens London E18 2DA
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Feb 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th Feb 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Jan 2020
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th Jan 2020
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Aug 2019 director's details were changed
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Townley Court Stratford London E15 4JU United Kingdom on Mon, 26th Aug 2019 to 9 Gapstile Close Desborough Kettering NN14 2TZ
filed on: 26th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 29th Jun 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Feb 2018
filed on: 11th, March 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Mar 2018
filed on: 11th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Mar 2018
filed on: 11th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 11th, March 2018
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2017
| incorporation
|
Free Download
(32 pages)
|