AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 6th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 2nd, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 32 Willoughby Road London N8 0JG England to 214 Baker Street Enfield EN1 3JT on August 20, 2021
filed on: 20th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 25, 2021
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 25, 2021
filed on: 14th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 13, 2020
filed on: 13th, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates June 1, 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 1, 2020
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 12, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 11, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2020
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2020
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2020
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Windmill Road London N18 1PA England to 32 Willoughby Road London N8 0JG on July 18, 2019
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2019
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on July 12, 2019: 100.00 GBP
|
capital |
|