CS01 |
Confirmation statement with no updates September 22, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2019 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 22, 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 6th, March 2022
| accounts
|
Free Download
(2 pages)
|
CH03 |
On September 30, 2021 secretary's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 22, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 30, 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 6, 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 6, 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England to International House 142 Cromwell Road London SW7 4EF on February 6, 2020
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 22, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit H Ver House London Road Markyate Hertfordshire AL3 8JP United Kingdom to Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on May 15, 2019
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 28, 2017
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 22, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 13, 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 13, 2018 secretary's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 29, 2018 new director was appointed.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 5, 2018 secretary's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit H Ver House London Road Markyate Hertfordshire AL3 8JP on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On March 16, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 28, 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2017
filed on: 28th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On October 16, 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 22, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 18, 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 18, 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 7, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on June 20, 2016: 100.00 GBP
capital
|
|