AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on 2023/07/14.
filed on: 5th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/07/14
filed on: 5th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/26
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, January 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/26
filed on: 7th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, January 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/26
filed on: 19th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 30th, March 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, March 2021
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, December 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, December 2020
|
incorporation |
Free Download
(19 pages)
|
CH03 |
On 2019/07/12 secretary's details were changed
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 2019/07/12 secretary's details were changed
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/07/12 director's details were changed
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/12
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/26
filed on: 8th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/02/01.
filed on: 8th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 3, 52 Upton Lane London E7 9LN on 2020/05/08 to 2 Kentford Way Northolt UB5 5NG
filed on: 8th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, January 2020
|
accounts |
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/26
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, January 2019
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2017/03/27.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/26
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/04/30
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 13 Unit 9 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 2017/05/16 to Suite 3, 52 Upton Lane London E7 9LN
filed on: 16th, May 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2017
|
incorporation |
Free Download
|