CS01 |
Confirmation statement with no updates January 2, 2024
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, July 2023
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 31, 2021 director's details were changed
filed on: 21st, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, July 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 17 Leeland Mansions Leeland Road London W13 9HE. Change occurred on March 15, 2022. Company's previous address: 30 Lavington Road London W13 9NW England.
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 31, 2021
filed on: 15th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Lavington Road London W13 9NW. Change occurred on March 11, 2022. Company's previous address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE United Kingdom.
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 12, 2019
filed on: 12th, April 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 5th, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 21, 2018
filed on: 5th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 5, 2019
filed on: 5th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On December 21, 2018 new director was appointed.
filed on: 5th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 5, 2019
filed on: 5th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2018
filed on: 24th, December 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2018
|
incorporation |
Free Download
(37 pages)
|