CS01 |
Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 131 Oval Road London NW1 7BJ United Kingdom on Wed, 1st Feb 2023 to 131 Lock House 35 Oval Road London NW1 7BJ
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England on Tue, 24th Nov 2020 to 131 Oval Road London NW1 7BJ
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Nov 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Nov 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd Nov 2017
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 29th Oct 2017 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Nov 2017
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 29th Oct 2017
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 23rd Nov 2017
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 24th Nov 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Nov 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 24th Nov 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 24th Nov 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 8th Dec 2017 to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 29th Oct 2017 new director was appointed.
filed on: 29th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2017
| incorporation
|
Free Download
(10 pages)
|