CS01 |
Confirmation statement with no updates Thu, 17th Apr 2025
filed on: 1st, May 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 29th, April 2025
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Aug 2024
filed on: 29th, August 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Aug 2024 director's details were changed
filed on: 29th, August 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Aug 2024. New Address: Lifebody 78 Church Road London SW13 0DQ. Previous address: Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom
filed on: 29th, August 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th Apr 2024
filed on: 24th, April 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 24th, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2023. New Address: Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG. Previous address: Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Mar 2023. New Address: Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG. Previous address: 42 Wright Lane Kesgrave Ipswich IP5 2FA England
filed on: 28th, March 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 17th Jun 2022
filed on: 19th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Jun 2022 director's details were changed
filed on: 19th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 19th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 18th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Apr 2022 director's details were changed
filed on: 18th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Apr 2022
filed on: 18th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Jun 2021. New Address: 42 Wright Lane Kesgrave Ipswich IP5 2FA. Previous address: 29 the Crescent London SW13 0NN England
filed on: 23rd, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 8th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Apr 2021. New Address: 29 the Crescent London SW13 0NN. Previous address: 18 Cologne Road London SW11 2AJ United Kingdom
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 15th Apr 2021. New Address: 29 the Crescent London SW13 0NN. Previous address: 29 the Crescent London SW13 0NN England
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 12th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 13th Aug 2018
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 13th Aug 2018
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 13th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 16th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2016
|
incorporation |
Free Download
(7 pages)
|