CS01 |
Confirmation statement with no updates March 2, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 1, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1B the Clock House 4th Floor Barking IG11 8EQ. Change occurred on March 1, 2021. Company's previous address: Suite 1 1st Floor Roding House 2 Cambridge Road Ilford IG11 8NL England.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1 1st Floor Roding House 2 Cambridge Road Ilford IG11 8NL. Change occurred on March 5, 2020. Company's previous address: Suite 11, 1st Floor Roding House 2 Cambridge Road Ilford IG11 8NL England.
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 14, 2020
filed on: 14th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2019
| incorporation
|
Free Download
(10 pages)
|