AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 4th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2019 from Mon, 30th Sep 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 28th Sep 2020 new director was appointed.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th May 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On Thu, 4th Jun 2020, company appointed a new person to the position of a secretary
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 the Moorings Worsley Manchester M28 2QE England on Wed, 3rd Jun 2020 to 15 Kilnfield Cottages Hollybush Lane Orpington BR6 7QW
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th May 2019
filed on: 16th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bridge House Queen Victoria Street London EC4V 4EG England on Mon, 16th Sep 2019 to 46 the Moorings Worsley Manchester M28 2QE
filed on: 16th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Feb 2019 new director was appointed.
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Memery Crystal Llp Fleet Street London EC4A 2DY United Kingdom on Mon, 18th Jun 2018 to Bridge House Queen Victoria Street London EC4V 4EG
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Apr 2018 new director was appointed.
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP United Kingdom on Thu, 22nd Mar 2018 to C/O Memery Crystal Llp Fleet Street London EC4A 2DY
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2017
|
incorporation |
Free Download
(29 pages)
|