AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 17th Feb 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 17th Feb 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Feb 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD04 |
Registers new location: Flat 5, Gujo Oyster Pier, Lombard Road London SW11 3RP.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 17th Feb 2023. New Address: Flat 5, Gujo Oyster Pier, Lombard Road London SW11 3RP. Previous address: Flat 5, Gujo Lombard Road London SW11 3RP England
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 16th Jan 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Flat 5, Gujo Lombard Road London SW11 3RP.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 3rd Feb 2023 - the day director's appointment was terminated
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 17th Feb 2023. New Address: Flat 5, Gujo Lombard Road London SW11 3RP. Previous address: C/O Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 7th May 2020. New Address: C/O Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ. Previous address: C/O Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire United Kingdom
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 7th May 2020. New Address: C/O Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire. Previous address: Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 12th Feb 2020. New Address: Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ. Previous address: 4 Greenfield Road Holmfirth HD9 2JT England
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Dec 2019. New Address: 4 Greenfield Road Holmfirth HD9 2JT. Previous address: 80-83 Long Lane London EC1A 9ET England
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 2nd May 2019. New Address: 80-83 Long Lane London EC1A 9ET. Previous address: 80-83 Long Lane Fao: Anna Snzeider London EC1A 9ET England
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 11th Apr 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Apr 2019. New Address: 80-83 Long Lane Fao: Anna Snzeider London EC1A 9ET. Previous address: 369 Limpsfield Road Warlingham Surrey United Kingdom
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 11th Apr 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2017
| incorporation
|
Free Download
(13 pages)
|