AA |
Full accounts data made up to March 31, 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates September 14, 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on August 2, 2023
filed on: 3rd, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 10, 2023
filed on: 11th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On June 30, 2023 new director was appointed.
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 30, 2023 new director was appointed.
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 30, 2023
filed on: 9th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 19th, October 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 25th, May 2022
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(28 pages)
|
CH04 |
Secretary's name changed on December 1, 2021
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 29th, November 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 121369270001, created on July 23, 2021
filed on: 3rd, August 2021
|
mortgage |
Free Download
(43 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2021 to March 31, 2021
filed on: 23rd, September 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On June 9, 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, July 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, July 2020
|
incorporation |
Free Download
(13 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2020 to June 30, 2020
filed on: 17th, March 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Perceval House 14-16 Longfield Avenue Ealing London W5 2HL United Kingdom to Perceval House 14-16 Uxbridge Road Ealing London W5 2HL on February 27, 2020
filed on: 27th, February 2020
|
address |
Free Download
(1 page)
|
AP04 |
On February 3, 2020 - new secretary appointed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2020 new director was appointed.
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 6, 2020
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 3, 2020 new director was appointed.
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2019
|
incorporation |
Free Download
(21 pages)
|