AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 24th Jul 2023. New Address: Suite 2, Third Floor, Jansel House Hitchin Road Luton LU2 7XH. Previous address: 35 John Street Luton LU1 2JE England
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Jul 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 20th Jul 2023 - the day director's appointment was terminated
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 21st Jul 2023 new director was appointed.
filed on: 24th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Oct 2022 new director was appointed.
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 20th Oct 2022 - the day director's appointment was terminated
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thu, 10th Mar 2022 director's details were changed
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Mar 2022. New Address: 35 John Street Luton LU1 2JE. Previous address: 56 Gabriels Square Lower Earley Reading RG6 3WP England
filed on: 14th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 29th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 17th Dec 2020. New Address: 56 Gabriels Square Lower Earley Reading RG6 3WP. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 10th Dec 2020 director's details were changed
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 9th, November 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 3rd Aug 2020. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: Flat 1, 48 Chigwell Road London E18 1LS England
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Nov 2018
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Jun 2018. New Address: Flat 1, 48 Chigwell Road London E18 1LS. Previous address: Flat 5 2 Charter Avenue London IG2 7AA United Kingdom
filed on: 25th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 9th Jan 2018 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2017
|
incorporation |
Free Download
(28 pages)
|