CS01 |
Confirmation statement with updates March 23, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 23, 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 23, 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Woodhurst Cottages Cattlegate Road Enfield Middlesex EN2 8AT. Change occurred on April 6, 2021. Company's previous address: 64 New Cavendish Street London W1G 8TB United Kingdom.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 19, 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 19, 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, November 2020
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 1, 2018: 4.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 23, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 23, 2018: 2.00 GBP
filed on: 15th, June 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 23, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2018
| incorporation
|
Free Download
(39 pages)
|