AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, November 2023
|
accounts |
Free Download
(9 pages)
|
SH01 |
Capital declared on August 29, 2023: 0.01 GBP
filed on: 5th, September 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 5, 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On April 15, 2023 director's details were changed
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control August 24, 2022
filed on: 24th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 24, 2022 director's details were changed
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE. Change occurred on November 8, 2021. Company's previous address: Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PD England.
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On August 27, 2021 director's details were changed
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 27, 2021
filed on: 27th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 16, 2021
filed on: 16th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PD. Change occurred on January 14, 2021. Company's previous address: First Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England.
filed on: 14th, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On August 20, 2020 director's details were changed
filed on: 20th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 20, 2020
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, April 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
On February 6, 2020 new director was appointed.
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, February 2020
|
resolution |
Free Download
(31 pages)
|
PSC04 |
Change to a person with significant control February 5, 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 5, 2020 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 3, 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 28, 2020: 0.01 GBP
filed on: 3rd, February 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address First Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP. Change occurred on November 14, 2019. Company's previous address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom.
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 4th, October 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 5, 2018
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Technology Park Colindeep Lane Colindale London NW9 6BX. Change occurred on March 13, 2018. Company's previous address: 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom.
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2018
|
incorporation |
Free Download
(31 pages)
|