(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 18th, February 2024
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 2022-11-29
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-28
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-09-28
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2023-06-01
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-04-21
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-27
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 3rd, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Numeric House 98 Station Road Sidcup DA15 7BY England to Ground Floor 45 Pall Mall London SW1Y 5JG on 2022-11-21
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-31
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-31
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-04-27
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mono Law Limited, Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom to Numeric House 98 Station Road Sidcup DA15 7BY on 2022-06-21
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-01
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 10th, February 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 12th, November 2021
| resolution
|
Free Download
|
(CS01) Confirmation statement with no updates 2021-04-27
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 18th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-04-27
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Southall Hathaway & Co, Central Court, 25 Southampton Buildings London WC2A 1AL England to Mono Law Limited, Central Court 25 Southampton Buildings London WC2A 1AL on 2020-05-11
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Ehl Commercial, Central Court 25 Southampton Buildings London WC2A 1AL England to Southall Hathaway & Co, Central Court, 25 Southampton Buildings London WC2A 1AL on 2019-05-09
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-27
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 5th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-04-27
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-27
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016-04-29
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT United Kingdom to C/O Ehl Commercial, Central Court 25 Southampton Buildings London WC2A 1AL on 2017-09-15
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-05-01
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 2017-05-01 - new secretary appointed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-03 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-25 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-03
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(7 pages)
|