(CS01) Confirmation statement with no updates 12th December 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 24th December 2021. New Address: 419 Wick Lane Unit B2 London E3 2PW. Previous address: 99 Western Road Lewes East Sussex BN7 1RS England
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st October 2021 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 14th January 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th January 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th January 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 19th November 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 8th December 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st November 2016
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th May 2017
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 5th November 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082967210001, created on 21st October 2016
filed on: 3rd, November 2016
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 10th October 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) 6th April 2016 - the day secretary's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd April 2016. New Address: 99 Western Road Lewes East Sussex BN7 1RS. Previous address: First Floor 104-108 Oxford Street London W1D 1LP
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 16th November 2014
filed on: 17th, March 2016
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th November 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th November 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th November 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th November 2013: 100.00 GBP
capital
|
|
(CH04) Secretary's details changed on 8th July 2013
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 4th October 2013
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 12th March 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(8 pages)
|