AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Aug 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 18th Jul 2023. New Address: 124 City Road London EC1V 2NX. Previous address: 124 City Road London EC1V 2NX England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2023
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 25th Jul 2022. New Address: 124 City Road London EC1V 2NX. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Aug 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 11th Aug 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 10th Aug 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Aug 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Aug 2021. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX England
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 6th Apr 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Apr 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Apr 2021. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: Flat 1-2 38 East Street Newquay TR7 1BH England
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 6th Apr 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 13th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 11th Mar 2021 - the day director's appointment was terminated
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Mar 2021 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2020
| incorporation
|
Free Download
(10 pages)
|