CS01 |
Confirmation statement with no updates August 2, 2023
filed on: 8th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2022
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 19th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 7 Avondale Court, 41 Hilldrop Crescent London N7 0JL. Change occurred on March 2, 2022. Company's previous address: 37 Potterton Close Bridgwater TA6 6EU England.
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On March 1, 2022 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2022
filed on: 2nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Potterton Close Bridgwater TA6 6EU. Change occurred on November 16, 2020. Company's previous address: 475 Copperfield Chigwell IG7 5NS United Kingdom.
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On November 4, 2020 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 4, 2020
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On October 26, 2018 director's details were changed
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 26, 2018
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 475 Copperfield Chigwell IG7 5NS. Change occurred on October 26, 2018. Company's previous address: 75a Chadwell Heath Lane Romford RM6 4NP United Kingdom.
filed on: 26th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2018
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 75a Chadwell Heath Lane Romford RM6 4NP. Change occurred on May 9, 2018. Company's previous address: 475 Copperfield Chigwell IG7 5NS England.
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 475 Copperfield Chigwell IG7 5NS. Change occurred on April 18, 2017. Company's previous address: Flat 130 the Studios the Parade High Street Watford WD17 1GA England.
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 130 the Studios the Parade High Street Watford WD17 1GA. Change occurred on June 2, 2016. Company's previous address: 30-40 st. Albans Road Watford WD17 1RN England.
filed on: 2nd, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 30-40 st. Albans Road Watford WD17 1RN. Change occurred on June 2, 2016. Company's previous address: Flat 130 the Studios the Parade High Street Watford WD17 1GA England.
filed on: 2nd, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 130 the Studios the Parade High Street Watford WD17 1GA. Change occurred on May 31, 2016. Company's previous address: 183 Rosebery Avenue London N17 9SG England.
filed on: 31st, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On May 31, 2016 director's details were changed
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 3, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|