(CS01) Confirmation statement with no updates 2023-11-03
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-03-08 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-11-02 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-11-03
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2022-07-25
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL. Change occurred on 2022-07-15. Company's previous address: 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England.
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-07-15 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-15 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-12-01
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-03
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 20th, October 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2021-08-31
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-04-16 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-16 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-16 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-16 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ. Change occurred on 2021-04-26. Company's previous address: Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ England.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021-03-18
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-01
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 20th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020-07-27 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-03
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ. Change occurred on 2020-07-27. Company's previous address: 36 Albert Embankment Vauxhall London SE1 7TL England.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-07-27
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 12th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020-03-01 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-01 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-01 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-03-01
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 36 Albert Embankment Vauxhall London SE1 7TL. Change occurred on 2020-03-02. Company's previous address: 8 Greencoat Place London SW1P 1PL England.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-01-27
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-03
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-03-15 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 12th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-11-03
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2018-06-19
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-18
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017-10-10 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2017-08-15) of a secretary
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-10 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-10 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-11-15 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-03
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2017-07-18
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Greencoat Place London SW1P 1PL. Change occurred on 2017-07-18. Company's previous address: 42 Berkeley Square Mayfair London W1J 5AW United Kingdom.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2017-07-18
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2017-11-30 to 2017-08-31
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2016
| incorporation
|
Free Download
(13 pages)
|