CH01 |
On Wed, 8th Nov 2023 director's details were changed
filed on: 8th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Nov 2023. New Address: 11 the Mount Canterbury CT3 4AN. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 8th, November 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 8th Nov 2023
filed on: 8th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jun 2023
filed on: 5th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Jun 2023
filed on: 5th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 1st Jun 2023 - the day director's appointment was terminated
filed on: 2nd, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Nov 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 7th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Nov 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 23rd Oct 2019 director's details were changed
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Oct 2019
filed on: 23rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Oct 2019
filed on: 23rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Oct 2019 director's details were changed
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Jan 2018
filed on: 10th, January 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2017
|
incorporation |
Free Download
(13 pages)
|