CS01 |
Confirmation statement with no updates February 4, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to March 31, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Light Box Unit G02 111 Power Road London W4 5PY. Change occurred on September 3, 2021. Company's previous address: The Light Box Unit G02 111 Power Road London W4 5PY England.
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Light Box Unit G02 111 Power Road London W4 5PY. Change occurred on September 3, 2021. Company's previous address: 111 Unit G02 Power Road London W4 5PY England.
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 111 Unit G02 Power Road London W4 5PY. Change occurred on September 3, 2021. Company's previous address: 3a Berghem Mews London W14 0HN England.
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3a Berghem Mews London W14 0HN. Change occurred on February 12, 2021. Company's previous address: 3a Bergham Mews Blythe Road London W14 0HN United Kingdom.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control September 22, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 22, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 22, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 13, 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 13, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 13, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 13, 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2020
| incorporation
|
Free Download
(16 pages)
|