SH01 |
Capital declared on December 27, 2023: 8457161.00 GBP
filed on: 29th, February 2024
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 29, 2024
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, January 2024
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 16, 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2023
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 9th, November 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 24th, August 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 20th, November 2020
|
accounts |
Free Download
(13 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2020
filed on: 18th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 10th, June 2019
|
accounts |
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 3rd, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 9, 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Congress House 14 Lyon Road Harrow Middlesex HA1 2EN. Change occurred on January 24, 2018. Company's previous address: Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA England.
filed on: 24th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA. Change occurred on December 6, 2017. Company's previous address: Britannic House Regent Street Barnsley South Yorkshire S70 2EQ United Kingdom.
filed on: 6th, December 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2017
|
incorporation |
Free Download
(21 pages)
|