AD01 |
New registered office address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY. Change occurred on January 8, 2022. Company's previous address: Suite 1 First Floor 81 Old Church Road London E4 6st England.
filed on: 8th, January 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 28, 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 22, 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 16th, March 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2019
filed on: 23rd, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 23, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On April 18, 2019 new director was appointed.
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 24th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2018
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 8th, May 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2018
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2017
|
incorporation |
Free Download
(10 pages)
|