CS01 |
Confirmation statement with no updates 2023-09-25
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 19th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-25
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 13th, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-25
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 11th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-25
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 8th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-25
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 25th, June 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-03-17
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-17
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 1 the Old Stables Eridge Park Tunbridge Wells TN3 9JT on 2019-02-28
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-25
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2018-06-26
filed on: 26th, June 2018
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-20
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-15
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-13
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 2017-10-10
filed on: 10th, October 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-09-26
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-09-26
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-26
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, October 2017
|
resolution |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2017
|
incorporation |
Free Download
|