TM01 |
Tue, 5th Mar 2024 - the day director's appointment was terminated
filed on: 18th, March 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Feb 2024
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 29th Feb 2024. New Address: 127 Braybrook Street London W12 0AJ. Previous address: 138-140 Cromwell Road London SW7 4HA England
filed on: 29th, February 2024
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Feb 2024
filed on: 29th, February 2024
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2024
filed on: 29th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Feb 2024 new director was appointed.
filed on: 18th, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th May 2023. New Address: 138-140 Cromwell Road London SW7 4HA. Previous address: 47 Mendora Road London SW6 7nd England
filed on: 18th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 30th Nov 2022 new director was appointed.
filed on: 9th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 30th Nov 2022 - the day director's appointment was terminated
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 22nd Sep 2022 - the day director's appointment was terminated
filed on: 5th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Sep 2022 new director was appointed.
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Sep 2022 director's details were changed
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Mar 2022. New Address: 47 Mendora Road London SW6 7nd. Previous address: 234 Lillie Road Flat 3 London SW6 7QA England
filed on: 14th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Mar 2022 director's details were changed
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Feb 2022 new director was appointed.
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 3rd Feb 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Oct 2021. New Address: 234 Lillie Road Flat 3 London SW6 7QA. Previous address: 138 Cromwell Road London SW7 4HA England
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Jul 2021. New Address: 138 Cromwell Road London SW7 4HA. Previous address: 77 Cheesmans Terrace London W14 9XG United Kingdom
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 16th Jun 2021 - the day director's appointment was terminated
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 16th Jun 2021 new director was appointed.
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Feb 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 3rd Feb 2021
filed on: 3rd, February 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 22nd Mar 2019
filed on: 22nd, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2019
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on Wed, 20th Mar 2019: 100.00 GBP
|
capital |
|