AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Sep 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Old Finsbury Townhall Rosebery Avenue London EC1R 4RP England on Fri, 7th Oct 2022 to 259-263 Goswell Road Islington London EC1V 7AH
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jul 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Oct 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Sat, 31st Aug 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 16th Jan 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Dec 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 9th Feb 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 146a Brent Street London NW4 2DR England on Thu, 13th Dec 2018 to Old Finsbury Townhall Rosebery Avenue London EC1R 4RP
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 6th Oct 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Watermill House Mill Lane Hemingford Grey Huntingdon PE28 9DQ England on Thu, 18th Oct 2018 to 146a Brent Street London NW4 2DR
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 27th Aug 2018
filed on: 27th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 146a, Brent Street, London, England, 146a, Brent Street London NW4 2DR United Kingdom on Wed, 22nd Aug 2018 to Watermill House Mill Lane Hemingford Grey Huntingdon PE28 9DQ
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Feb 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Feb 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2017
| incorporation
|
Free Download
(8 pages)
|