AD01 |
Address change date: Thu, 8th Feb 2024. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 48 Raynham Road London N18 2JF United Kingdom
filed on: 8th, February 2024
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 7th Feb 2024 director's details were changed
filed on: 8th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Feb 2024 director's details were changed
filed on: 8th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Feb 2024
filed on: 8th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 3rd Aug 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Aug 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Aug 2023
filed on: 3rd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 3rd May 2023. New Address: 48 Raynham Road London N18 2JF. Previous address: 7 Plevna Road Edmonton London N9 0BU England
filed on: 3rd, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 28th Mar 2023 director's details were changed
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Mar 2023 director's details were changed
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Mar 2023
filed on: 28th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Mar 2023 director's details were changed
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Mar 2023 director's details were changed
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 12th Mar 2023
filed on: 14th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Mar 2023. New Address: 7 Plevna Road Edmonton London N9 0BU. Previous address: 39 Harwell Street Plymouth PL1 5BP England
filed on: 8th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 15th Jan 2023 director's details were changed
filed on: 20th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 4th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 4th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 29th, May 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 8th Apr 2021
filed on: 8th, April 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 30th Sep 2020 new director was appointed.
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 27th Sep 2020
filed on: 27th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 27th Sep 2020
filed on: 27th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 29th May 2019 - the day director's appointment was terminated
filed on: 2nd, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 18th Feb 2019. New Address: 39 Harwell Street Plymouth PL1 5BP. Previous address: 390 Hoe Street Walthamstow London E17 9AA England
filed on: 18th, February 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 5th Nov 2018 new director was appointed.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Feb 2018
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Feb 2018. New Address: 390 Hoe Street Walthamstow London E17 9AA. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2016
|
incorporation |
Free Download
(20 pages)
|