(CS01) Confirmation statement with updates Fri, 24th Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Sun, 21st Nov 2021
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, January 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Sun, 21st Nov 2021
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Nov 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 27 Mortimer Street London W1T 3BL United Kingdom on Fri, 2nd Apr 2021 to 1 Kings Avenue London N21 3NA
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Mar 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Mar 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Mar 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 9th Mar 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 24th Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 24th Nov 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 22nd Nov 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Dec 2019
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom on Mon, 3rd Jun 2019 to 17 Mortimer Street London W1T 3BL
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 17th May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 17th May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 17th May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Mortimer Street London W1T 3BL United Kingdom on Mon, 3rd Jun 2019 to 27 Mortimer Street London W1T 3BL
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(AP04) On Fri, 17th May 2019, company appointed a new person to the position of a secretary
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th Mar 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40 Craven Street Charing Cross London WC2N 5NG England on Fri, 29th Mar 2019 to Sovereign House Port Causeway Bromborough Wirral CH62 4TP
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 21st Dec 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 21st Dec 2017: 1.00 GBP
filed on: 28th, December 2017
| capital
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2017
| incorporation
|
Free Download
(28 pages)
|