AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 1st, February 2024
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 9th Dec 2023 director's details were changed
filed on: 12th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 16, Pavilions Court, 4 Cooks Road London E15 2QU United Kingdom on Fri, 27th Oct 2023 to 16, Pavilions Court 4 Cooks Road London E15 2QU
filed on: 27th, October 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 19th Oct 2023
filed on: 27th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 109 Ceram Court 10, Seven Sea Gardens London E3 3GW England on Tue, 24th Oct 2023 to 16 16, Pavilions Court, 4 Cooks Road London E15 2QU
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 190 Flat 190, Sienna Alto 2 Cornmill Lane London SE13 7GG England on Sun, 20th Mar 2022 to 109 Ceram Court 10, Seven Sea Gardens London E3 3GW
filed on: 20th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 15th Oct 2021 director's details were changed
filed on: 15th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Oct 2021
filed on: 15th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 4 73 Blythe Road London W14 0HP England on Thu, 14th Oct 2021 to 190 Flat 190, Sienna Alto 2 Cornmill Lane London SE13 7GG
filed on: 14th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 73 Blythe Road Flat 4, 73 Blythe Road London W14 0HP England on Mon, 28th Oct 2019 to Flat 4 73 Blythe Road London W14 0HP
filed on: 28th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 28th Oct 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Oct 2019
filed on: 28th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 153 Lockwood Square 153 Lockwood Square London SE16 2HY England on Fri, 25th Oct 2019 to 73 Blythe Road Flat 4, 73 Blythe Road London W14 0HP
filed on: 25th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 6th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 8th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 16th Oct 2017 director's details were changed
filed on: 12th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Oct 2017
filed on: 12th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 209, City View House 463 Bethnal Green Road London E2 9QY England on Thu, 12th Oct 2017 to 153 Lockwood Square 153 Lockwood Square London SE16 2HY
filed on: 12th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Jul 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Jun 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Jun 2017 director's details were changed
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 16th Jun 2017: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|