CS01 |
Confirmation statement with no updates September 23, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 130 Rosebank Avenue Hornchurch Essex RM12 5QS. Change occurred on October 28, 2022. Company's previous address: Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom.
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 23, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 23, 2021
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 22, 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 23, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2021
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 23, 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Level 18 40 Bank Street Canary Wharf London E14 5NR. Change occurred on June 3, 2021. Company's previous address: 217 Monega Road London E12 6TT England.
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 3, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 3, 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 2, 2021
filed on: 2nd, June 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On August 21, 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 21, 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 21, 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 15, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 15, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 15, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 15, 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 11, 2019
filed on: 11th, July 2019
| resolution
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to November 30, 2018 (was December 31, 2018).
filed on: 10th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 24, 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 217 Monega Road London E12 6TT. Change occurred on April 24, 2018. Company's previous address: 22 Howard Road Ilford IG1 2EX England.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2017
| incorporation
|
Free Download
(27 pages)
|