CS01 |
Confirmation statement with updates Fri, 19th Jan 2024
filed on: 16th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Mar 2022 director's details were changed
filed on: 27th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2022
|
incorporation |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jan 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Aug 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On Sat, 1st May 2021 secretary's details were changed
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st May 2021
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Aug 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st May 2021
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th May 2021. New Address: 1 Jasper Lane Carterton Oxfordshire OX18 1DD. Previous address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Fri, 26th Mar 2021 new director was appointed.
filed on: 10th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 2nd Apr 2020. New Address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP. Previous address: Pacific House 382 Kenton Road Harrow HA3 8DP England
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 2nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Sep 2017 secretary's details were changed
filed on: 2nd, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 2nd, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 2nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 29th Jul 2016
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On Fri, 29th Jul 2016 secretary's details were changed
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2016
|
incorporation |
Free Download
|