(AD01) New registered office address 86-90 3rd Floor, 86-90 Paul Street, London EC2A 4NE. Change occurred on 2024-02-15. Company's previous address: PO Box EC2A 4NE 86 3rd Floor, 86-90 Paul Street London EC2A 4NE England.
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024-02-15 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-02-15
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address PO Box EC2A 4NE 86 3rd Floor, 86-90 Paul Street London EC2A 4NE. Change occurred on 2024-02-15. Company's previous address: 2B Ellesmere Court Seymour Villas Anerley London SE20 8TY England.
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-02-27
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2023-10-02
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-09-28
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-09-28
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-09-28
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-06-29
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-27
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-02-28 to 2022-02-27
filed on: 21st, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-29
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-17
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2B Ellesmere Court Seymour Villas Anerley London SE20 8TY. Change occurred on 2022-06-29. Company's previous address: 86-90 Paul Street London EC2A 4NE England.
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-17
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on 2021-02-01. Company's previous address: 28 Godolphin House Tulse Hill London SW2 3PY England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 28 Godolphin House Tulse Hill London SW2 3PY. Change occurred on 2020-11-25. Company's previous address: 5 Stane Close South Wimbledon London SW19 2XQ United Kingdom.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-11-22
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-11-23 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-19
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-08
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-02-15
filed on: 15th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 2018-04-06
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-10
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-15
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 21st, March 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Stane Close South Wimbledon London SW19 2XQ. Change occurred on 2018-01-29. Company's previous address: 50 Ralph Court Queensway London W2 5HT United Kingdom.
filed on: 29th, January 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 10th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-06-15
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(8 pages)
|
(RT01) Administrative restoration application
filed on: 10th, January 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-06-30 to 2017-02-28
filed on: 11th, March 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, June 2016
| incorporation
|
Free Download
(7 pages)
|