AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 13th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jan 2023
filed on: 6th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 1st, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 1st, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 1st, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Queensdale Road London W11 4SA England on Wed, 1st Mar 2023 to 10 East Drive Brighton BN2 0BQ
filed on: 1st, March 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Feb 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 22nd, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Feb 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 2nd Jan 2021
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 94 Leighton Gardens London NW10 3PU United Kingdom on Mon, 8th Feb 2021 to 50 Queensdale Road London W11 4SA
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 2nd Jan 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 2nd Jan 2021
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 6th May 2020
filed on: 6th, May 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Feb 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 23rd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2018
|
incorporation |
Free Download
(53 pages)
|