(CS01) Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX England on Thu, 9th Jun 2022 to 128 City Road London EC1V 2NX
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Gayton Court Wickham Close New Malden KT3 6AN England on Tue, 20th Apr 2021 to Kemp House 160 City Road London EC1V 2NX
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 30th Jun 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 29th Jun 2020
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 8th Apr 2018
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 8th Apr 2018
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Jan 2017 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th Jan 2017 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th Jan 2017 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 29th Jun 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sun, 13th Jan 2019 new director was appointed.
filed on: 13th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 21st, October 2018
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Sun, 8th Apr 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 8th Apr 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 8th Apr 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 8th Apr 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 8th Apr 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 8th Apr 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom on Wed, 25th Apr 2018 to Gayton Court Wickham Close New Malden KT3 6AN
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Jan 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Jan 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 30th Jan 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th Jan 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th Jan 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Jan 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2017
| incorporation
|
Free Download
(21 pages)
|