CS01 |
Confirmation statement with updates 24th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 25th April 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th April 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 25th April 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th July 2022
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 26th April 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Unit 419, Pill Box Studios 115 Coventry Road London E2 6GG. Previous address: Unit 419 Pill Box Studios 115 Coventry Road London E2 6GG England
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Unit 419 Pill Box Studios 115 Coventry Road London E2 6GG. Previous address: 17 Sinnels Field Shipton-Under-Wychwood Chipping Norton OX7 6EJ England
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 17 Sinnels Field Shipton-Under-Wychwood Chipping Norton OX7 6EJ. Previous address: 27 Maricas Avenue Harrow HA3 6JA England
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 19th May 2020. New Address: Station House Connaught Road Brookwood Woking Surrey GU24 0ER. Previous address: Station House Connaught Road Brookwood Woking GU24 0ER England
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th May 2020. New Address: Station House Connaught Road Brookwood Woking GU24 0ER. Previous address: Unit 318 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GG United Kingdom
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd February 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd February 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th October 2018
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 29th January 2018. New Address: Unit 318 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GG. Previous address: Unit 208a1 Belgravia Workshops 159-163 Marlborough Road London N19 4NF England
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 28th October 2017 director's details were changed
filed on: 28th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2017
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 6th February 2017. New Address: Unit 208a1 Belgravia Workshops 159-163 Marlborough Road London N19 4NF. Previous address: 27 Maricas Avenue Harrow HA3 6JA United Kingdom
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 14th June 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th September 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|