CS01 |
Confirmation statement with no updates 2023/11/02
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Hill View Studios 160 Eltham Hill London SE9 5EA England on 2023/08/24 to 14 Bull Street Holt NR25 6HP
filed on: 24th, August 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat a 26 Fitzwilliam Street Redcar TS10 2BH England on 2023/06/02 to 6 Hill View Studios 160 Eltham Hill London SE9 5EA
filed on: 2nd, June 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/05/09
filed on: 9th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Market Street Marple Stockport SK6 7AD England on 2023/05/09 to Flat a 26 Fitzwilliam Street Redcar TS10 2BH
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/05/09 director's details were changed
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 17th, January 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA England on 2022/11/09 to 16 Market Street Marple Stockport SK6 7AD
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/02
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 Market Street Alnwick NE66 1SS England on 2022/06/28 to Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA
filed on: 28th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 10 13a the Broadway Crawley RH10 1FR England on 2022/06/22 to 21 Market Street Alnwick NE66 1SS
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Market Street Alnwick NE66 1SS England on 2022/06/22 to 21 Market Street Alnwick NE66 1SS
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 10 13a the Broadway Crawley RH10 1RH England on 2022/01/04 to Flat 10 13a the Broadway Crawley RH10 1FR
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/12/27 director's details were changed
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/27
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82a Lambs Farm Road Horsham RH12 4JH England on 2022/01/04 to Flat 10 13a the Broadway Crawley RH10 1RH
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 10th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/10
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/11/12 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/12
filed on: 12th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Wear Crescent Eaglesscliffe TS16 0JP England on 2021/11/12 to 82a Lambs Farm Road Horsham RH12 4JH
filed on: 12th, November 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/10/20
filed on: 20th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 124 52a Windsor Street Uxbridge UB8 1AB England on 2021/10/20 to 16 Wear Crescent Eaglesscliffe TS16 0JP
filed on: 20th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/10/20 director's details were changed
filed on: 20th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 124 52a Windsor Street Uxbridge UB8 1AB England on 2021/05/24 to Suite 124 52a Windsor Street Uxbridge UB8 1AB
filed on: 24th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 124 52a Windsor Street Uxbridge UB8 1AB England on 2021/05/24 to Suite 124 52a Windsor Street Uxbridge UB8 1AB
filed on: 24th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/05/24 director's details were changed
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/24
filed on: 24th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Little Close Aylesbury HP20 2SS England on 2021/05/24 to Suite 124 52a Windsor Street Uxbridge UB8 1AB
filed on: 24th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/10
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 1st, October 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2020/08/31, originally was 2020/11/30.
filed on: 10th, August 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/08/05
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/08/05 director's details were changed
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Queen Street Brynmawr Ebbw Vale NP23 4rd Wales on 2020/08/05 to 20 Little Close Aylesbury HP20 2SS
filed on: 5th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Little Close Aylesbury HP20 2SS England on 2020/08/04 to 3 Queen Street Brynmawr Ebbw Vale NP23 4rd
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/08/03
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/08/03 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/01
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2 83 High Street Brackley NN13 7BW England on 2020/06/03 to 20 Little Close Aylesbury HP20 2SS
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2, 83 High Street Brackley NN13 7BW England on 2020/01/28 to Flat 2 83 High Street Brackley NN13 7BW
filed on: 28th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 83 High Street Brackley NN13 7BW England on 2020/01/27 to Flat 2, 83 High Street Brackley NN13 7BW
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/01/20 director's details were changed
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2019
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/11/29
|
capital |
|