AD01 |
New registered office address 198-200 Mauldeth Road Manchester M19 1AJ. Change occurred on 2023-10-30. Company's previous address: 42 Whyteleafe House 2 Well Farm Road Whyteleafe CR3 0FL England.
filed on: 30th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 42 Whyteleafe House 2 Well Farm Road Whyteleafe CR3 0FL. Change occurred on 2023-07-23. Company's previous address: 4a Purley Parade High Street Purley CR8 2AB England.
filed on: 23rd, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-11
filed on: 23rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 4a Purley Parade High Street Purley CR8 2AB. Change occurred on 2023-03-08. Company's previous address: 12 New Row Covent Garden London WC2N 4LF England.
filed on: 8th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 3rd, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-11
filed on: 23rd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 28th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-07-11
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 12 New Row Covent Garden London WC2N 4LF. Change occurred on 2021-07-23. Company's previous address: 136 Centrillion Point 2 Manson's Avenue Croydon Surrey CR0 9WX United Kingdom.
filed on: 23rd, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 27th, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 136 Centrillion Point 2 Manson's Avenue Croydon Surrey CR0 9WX. Change occurred on 2021-04-27. Company's previous address: 54 Bell Road Hounslow Middlesex TW3 3PB England.
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-04-15) of a secretary
filed on: 18th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-07-23 director's details were changed
filed on: 18th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-07-23
filed on: 18th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-16
filed on: 16th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-12
filed on: 13th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-04
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-11
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-05-27
filed on: 27th, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 12th, July 2019
|
incorporation |
Free Download
(11 pages)
|