CS01 |
Confirmation statement with no updates August 29, 2023
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat a 178 Stanstead Road London SE23 1DA. Change occurred on August 2, 2023. Company's previous address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom.
filed on: 2nd, August 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 26, 2023
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On July 1, 2023 director's details were changed
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 6, 2022 director's details were changed
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Change occurred on October 6, 2022. Company's previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 6th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 29, 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 1st, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2020
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 19, 2020
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 29, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, May 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On March 3, 2020 new director was appointed.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2019
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 8, 2019
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 29, 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 23rd, April 2019
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 5, 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 29, 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(26 pages)
|