CS01 |
Confirmation statement with no updates March 9, 2023
filed on: 25th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 4, 2023
filed on: 24th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 2, 2023
filed on: 20th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 243 Norbury Avenue Thornton Heath England CR7 8AB to 38 Hancock Road London SE19 3JW on April 20, 2023
filed on: 20th, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On February 4, 2023 director's details were changed
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 21, 2022
filed on: 21st, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 10, 2021
filed on: 21st, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 9, 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 24, 2022 director's details were changed
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 5, 2020 director's details were changed
filed on: 17th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 2, 2020
filed on: 2nd, January 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 9, 2019
filed on: 9th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Fawcett Close London SW11 2LT United Kingdom to 243 Norbury Avenue Thornton Heath England CR7 8AB on December 28, 2018
filed on: 28th, December 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2018
|
incorporation |
Free Download
(8 pages)
|