CS01 |
Confirmation statement with no updates Friday 22nd December 2023
filed on: 7th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 72 Norman Avenue London N22 5EP. Change occurred on Sunday 7th January 2024. Company's previous address: 12 Jack Walker Court Panmure Close London N5 1SG England.
filed on: 7th, January 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 7th January 2024
filed on: 7th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 7th January 2024 director's details were changed
filed on: 7th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 5th February 2023
filed on: 6th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 5th February 2023
filed on: 6th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Jack Walker Court Panmure Close London N5 1SG. Change occurred on Sunday 5th February 2023. Company's previous address: 12 Jack Walker Court London N5 1SG England.
filed on: 5th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Jack Walker Court London N5 1SG. Change occurred on Sunday 5th February 2023. Company's previous address: 72 Norman Avenue London N22 5ER England.
filed on: 5th, February 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 5th February 2023
filed on: 5th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 5th February 2023 director's details were changed
filed on: 5th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 5th February 2023 director's details were changed
filed on: 5th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd December 2022
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Friday 9th December 2022
filed on: 9th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 9th December 2022 director's details were changed
filed on: 9th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 72 Norman Avenue London N22 5ER. Change occurred on Friday 9th December 2022. Company's previous address: 33 Nightingale Road London N1 2DR England.
filed on: 9th, December 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 19th June 2022
filed on: 18th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Nightingale Road London N1 2DR. Change occurred on Tuesday 18th October 2022. Company's previous address: Flat 6 80 Colston Street Bristol BS1 5BB England.
filed on: 18th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 6 80 Colston Street Bristol BS1 5BB. Change occurred on Sunday 30th January 2022. Company's previous address: Flat 6, 80 Colston Street Bristol BS1 5BB England.
filed on: 30th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, January 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 6, 80 Colston Street Bristol BS1 5BB. Change occurred on Sunday 30th January 2022. Company's previous address: Flat 49 Jacobs Wells Road Bristol BS8 1DT England.
filed on: 30th, January 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 30th January 2022
filed on: 30th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 30th January 2022 director's details were changed
filed on: 30th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd December 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th July 2021
filed on: 14th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th July 2021 director's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 49 Jacobs Wells Road Bristol BS8 1DT. Change occurred on Wednesday 14th July 2021. Company's previous address: 48 Woodstock Road Redland Bristol BS6 7EP England.
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd December 2020
filed on: 23rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 48 Woodstock Road Redland Bristol BS6 7EP. Change occurred on Saturday 16th January 2021. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 16th, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 16th January 2021
filed on: 16th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 16th January 2021 director's details were changed
filed on: 16th, January 2021
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, December 2019
|
incorporation |
Free Download
(10 pages)
|