AD01 |
Change of registered address from 1 North Parade Passage Bath Somerset BA1 1NX England on 2023/07/25 to 31st Floor 40 Bank Street London E14 5NR
filed on: 25th, July 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/31
filed on: 29th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 4th, April 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2023/03/01
filed on: 28th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/12/22
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/13.
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/13.
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/13.
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/12/08
filed on: 13th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/02
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/07/11
filed on: 15th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/12.
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 28th, July 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 407 Pelican House 144 Cambridge Heath Road London E1 5QJ England on 2021/11/04 to 1 North Parade Passage Bath Somerset BA1 1NX
filed on: 4th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/11/04 director's details were changed
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/11/04 director's details were changed
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/04
filed on: 4th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/10/02
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 29th, July 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2020/12/14.
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/14
filed on: 14th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/10/14 director's details were changed
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 104, Pelican House 144 Cambridge Heath Road London E1 5QJ England on 2020/10/14 to Unit 407 Pelican House 144 Cambridge Heath Road London E1 5QJ
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/02
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 22nd, July 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/01/23
filed on: 23rd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
1.05 GBP is the capital in company's statement on 2019/04/01
filed on: 9th, October 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
1.06 GBP is the capital in company's statement on 2019/06/17
filed on: 9th, October 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/10/02
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 114 Warner Road Camberwell London SE5 9HQ United Kingdom on 2019/08/20 to Unit 104, Pelican House 144 Cambridge Heath Road London E1 5QJ
filed on: 20th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/08/20 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 25th, July 2019
|
accounts |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2018/10/16
filed on: 8th, January 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/10/02
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 30th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/10/02
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/10/09 director's details were changed
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/10/09 director's details were changed
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 114 Warner Road 114 Warner Road London SE5 9HQ United Kingdom on 2017/10/09 to 114 Warner Road Camberwell London SE5 9HQ
filed on: 9th, October 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/10/09
filed on: 9th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 31st, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/02
filed on: 4th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2015
|
incorporation |
Free Download
(7 pages)
|