PSC02 |
Notification of a person with significant control October 6, 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 6, 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 6, 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Cardinal Point Park Road Rickmansworth WD3 1RE. Change occurred on May 27, 2022. Company's previous address: Unit 26 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ England.
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107350630003, created on May 13, 2022
filed on: 17th, May 2022
| mortgage
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 3rd, April 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, April 2021
| incorporation
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 107350630002, created on March 9, 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107350630001, created on March 9, 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(27 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 13th, February 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 18, 2018
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 21, 2017
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 26 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ. Change occurred on December 11, 2018. Company's previous address: Saunders House, 52 - 53 the Mall London W5 3TA England.
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 18, 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Saunders House, 52 - 53 the Mall London W5 3TA. Change occurred on July 13, 2018. Company's previous address: 5 South Park Way Ruislip HA4 6UN England.
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2017
| incorporation
|
Free Download
(11 pages)
|