CS01 |
Confirmation statement with updates Wed, 20th Sep 2023
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 70-72 Kingsland Road London E2 8DP England on Thu, 12th Oct 2023 to 60 60 Aldersgate Street London EC1A 4LA
filed on: 12th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 29th Sep 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England on Fri, 30th Sep 2022 to 70-72 Kingsland Road London E2 8DP
filed on: 30th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 2nd Oct 2021: 0.06 GBP
filed on: 17th, December 2021
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Fri, 1st Oct 2021
filed on: 16th, December 2021
|
capital |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Fri, 1st Oct 2021
filed on: 16th, December 2021
|
capital |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 4th Oct 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Oct 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Jun 2021
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 11th Jun 2021
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 35 35 Marco Polo Tower 6 Bonnet Street London London E16 2AL United Kingdom on Tue, 5th Jan 2021 to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 29th Sep 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 Elephant Lane London SE16 4JD England on Tue, 27th Oct 2020 to 35 35 Marco Polo Tower 6 Bonnet Street London London E16 2AL
filed on: 27th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Sep 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Mar 2020
filed on: 10th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Dec 2019
filed on: 8th, December 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2019
|
incorporation |
Free Download
(12 pages)
|