AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 22nd, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 11th Jul 2023. New Address: 14 Triton Lodge Chichester Wharf Erith DA8 1BB. Previous address: 3rd Floor, 86-90 Paul Street London EC2A 4NE England
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Sun, 7th Aug 2022 - the day director's appointment was terminated
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Aug 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 6th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 7th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 8th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 5th Aug 2022. New Address: 3rd Floor, 86-90 Paul Street London EC2A 4NE. Previous address: 13 Manor Road Erith DA8 2AE England
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Jun 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 20th Jan 2021. New Address: 13 Manor Road Erith DA8 2AE. Previous address: 26 Waterfield Close London SE28 8DD England
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Jun 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 26th Jun 2020: 3.00 GBP
filed on: 26th, June 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 26th Jun 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Jun 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Apr 2020. New Address: 26 Waterfield Close London SE28 8DD. Previous address: International House No 12 Constance Street London E16 2DQ England
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 8th Jun 2019. New Address: International House No 12 Constance Street London E16 2DQ. Previous address: 43-45 Newcombe House Cowork Hub Notting Hill Gate London London W11 3LQ
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 11th Feb 2019
filed on: 11th, February 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Feb 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Feb 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Feb 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Nov 2018. New Address: 43-45 Newcombe House Cowork Hub Notting Hill Gate London London W11 3LQ. Previous address: 113 Church Elm Lane Dagenham RM10 9RL United Kingdom
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2017
| incorporation
|
Free Download
(13 pages)
|