CS01 |
Confirmation statement with no updates November 10, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 15, 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 23, 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 23, 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 23, 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD. Change occurred on November 8, 2022. Company's previous address: 07 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England.
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 07 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX. Change occurred on June 1, 2022. Company's previous address: 06 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 10, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 10, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 10, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 6, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 06 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX. Change occurred on November 9, 2020. Company's previous address: 6 Ealing Court Mansions St. Marys Road London W5 5EY England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On November 9, 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 6, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 6, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 6, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 6 Ealing Court Mansions St. Marys Road London W5 5EY. Change occurred on October 22, 2019. Company's previous address: Flat 6 Flat 6 Ealing Court Mansions St. Mary's Road London Not Us or Canada W5 5EY England.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 1, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|