AA |
Dormant company accounts made up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 9, 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 9, 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 17, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 3, 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Princessa Court Uvedale Road Enfield EN2 6HG England to 1 Hydefield Close London N21 2PS on February 3, 2023
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Forge Close South Muskham Newark NG23 6EG England to 7 Princessa Court Uvedale Road Enfield EN2 6HG on July 28, 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 14, 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 14, 2020 new director was appointed.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 19, 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 19, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 1, 2020
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 20, 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 5, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Willoughby Road London N8 0JG England to 1 Forge Close South Muskham Newark NG23 6EG on August 5, 2019
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 22, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 22, 2019 new director was appointed.
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 22, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 22, 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on January 16, 2019: 100.00 GBP
capital
|
|