AA |
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 28th August 2022 director's details were changed
filed on: 28th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lotuswise Suite Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU England on 28th August 2022 to 199 Field End Road C/O Lotuswise Eastcote, Pinner Middlesex HA5 1QZ
filed on: 28th, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th August 2022
filed on: 28th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th August 2022 director's details were changed
filed on: 28th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th September 2021
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th September 2021 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th September 2021 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th September 2021 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th September 2021
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th September 2021 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 4th July 2019 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th July 2019 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th July 2019 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 44 Grange Gardens Pinner HA5 5QE England on 21st June 2019 to Lotuswise Suite Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jubilee House East Beach Lytham St. Annes FY8 5FT England on 15th January 2018 to 44 Grange Gardens Pinner HA5 5QE
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2017 to 31st December 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 13th June 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th June 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 13th June 2017 to Jubilee House East Beach Lytham St. Annes FY8 5FT
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st April 2017: 10.00 GBP
filed on: 5th, April 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, July 2016
| incorporation
|
Free Download
(10 pages)
|