AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(3 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 Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH. Change occurred on July 14, 2023. Company's previous address: Suite 301, 116 Baker Street London W1U 6TS England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 14, 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 13, 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 13, 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 6, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 301, 116 Baker Street London W1U 6TS. Change occurred on October 1, 2021. Company's previous address: Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA England.
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 10, 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 4, 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA. Change occurred on July 31, 2017. Company's previous address: 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom.
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2017
| incorporation
|
Free Download
(13 pages)
|