AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/29
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/11/30. New Address: 75 Edgware Road London W2 2HZ. Previous address: 1st Floor Front, C/O Y.W.C Llp 36 Gerrard Street London W1D 5QA United Kingdom
filed on: 30th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 16th, December 2022
|
accounts |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Flat 15 40 Cowleaze Road Kingston upon Thames KT2 6FE. Previous address: 8a Oak Lane Twickenham Middlesex TW1 3PA United Kingdom
filed on: 29th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/11/29
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/29
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/04/07 director's details were changed
filed on: 1st, December 2021
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 8a Oak Lane Twickenham Middlesex TW1 3PA. Previous address: Flat 1, Maycroft Court Hulse Road Southampton SO15 2LB England
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/29
filed on: 29th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/11/27
filed on: 29th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Flat 1, Maycroft Court Hulse Road Southampton SO15 2LB
filed on: 27th, November 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/20
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/20
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/10/03 director's details were changed
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Flat 1, Maycroft Court Hulse Road Southampton SO15 2LB. Previous address: 25 Churchill Villas Churchill Ways Cardiff CF10 2EA United Kingdom
filed on: 27th, November 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/11/20
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/20
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/26
filed on: 26th, November 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/24
filed on: 24th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/04
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/01
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 25 Churchill Villas Churchill Ways Cardiff CF10 2EA
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/06/06 director's details were changed
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/01
filed on: 4th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/06/06 director's details were changed
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2020
|
incorporation |
Free Download
(10 pages)
|