AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England on Tue, 27th Jul 2021 to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX United Kingdom on Tue, 27th Jul 2021 to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 19th Aug 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 27th Jan 2017
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Jan 2017
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Feb 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 27th Jan 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on Wed, 3rd Jan 2018 to Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Jan 2018
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(28 pages)
|