CS01 |
Confirmation statement with no updates 2023/09/03
filed on: 3rd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 6th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/09/03
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/09/03
filed on: 3rd, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/09/03
filed on: 3rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2021/07/01 - the day director's appointment was terminated
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
|
accounts |
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 8 Bishop Road Chelmsford CM1 1PX. Previous address: 19 Deanery Close London N2 8NS England
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/16
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/09/02 director's details were changed
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/02
filed on: 2nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/07/13 director's details were changed
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/13
filed on: 14th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/16
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2019/05/29. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 51 Queens Road North Weald Epping Essex CM16 6JE United Kingdom
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 19 Deanery Close London N2 8NS
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/11/01
filed on: 20th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 20th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/16
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/09/09 director's details were changed
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/09
filed on: 10th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 15th, June 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2017/09/18 director's details were changed
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/16
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/09/18
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/09/20
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2016/09/20 director's details were changed
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, September 2016
|
incorporation |
Free Download
(13 pages)
|