CS01 |
Confirmation statement with no updates Friday 12th January 2024
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th January 2023
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 18th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th January 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 6th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th January 2021
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th January 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 16th January 2020
filed on: 16th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th December 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 1st August 2019
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 4th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Ripon Court 119 Ribblesdale Avenue Friern Barnet London N11 3BE to 60 Laburnum Avenue Swanley Kent BR8 7DJ on Tuesday 29th January 2019
filed on: 29th, January 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th December 2018
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 65, the Eye, Glass Wharf Glass Wharf Bristol BS2 0DW United Kingdom to 32 Ripon Court 119 Ribblesdale Avenue Friern Barnet London N11 3BE on Monday 7th January 2019
filed on: 7th, January 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2017
|
incorporation |
Free Download
(10 pages)
|