CS01 |
Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Neals Corner Suite 20 2 Bath Road Hounslow TW3 3HJ England on Tue, 7th Apr 2020 to 66 Midsummer Avenue Hounslow TW4 5BB
filed on: 7th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 1st Aug 2018
filed on: 1st, August 2018
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Jul 2018
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Jul 2018
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 31st Jul 2018 to Neals Corner Suite 20 2 Bath Road Hounslow TW3 3HJ
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 31st Jul 2018 director's details were changed
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2018
|
incorporation |
Free Download
(10 pages)
|