(AP03) Appointment (date: 2024-04-01) of a secretary
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-01-14
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2024-01-14
filed on: 14th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2024-01-14
filed on: 14th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-14
filed on: 14th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-01-14
filed on: 14th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Windsor Road Gillingham ME7 4QN. Change occurred on 2024-01-06. Company's previous address: 1 Burwood Place London W2 2UT England.
filed on: 6th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-09-18
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-07-08
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023-09-18
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-09-18
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-09-18
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-09-18
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 5th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Burwood Place London W2 2UT. Change occurred on 2023-08-05. Company's previous address: 2D Luton Road Chatham ME4 5AA England.
filed on: 5th, August 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-01-11
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-07-08
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2D Luton Road Chatham ME4 5AA. Change occurred on 2022-07-26. Company's previous address: 1 Burwood Place London W2 2UT England.
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 26th, March 2022
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-07-29
filed on: 29th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2021-07-08
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 8th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-08-03
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Burwood Place London W2 2UT. Change occurred on 2020-08-03. Company's previous address: 100 Victoria Street Gillingham ME7 1EL England.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-07-31
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-08-03
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 24th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Fanshawe Avenue Barking IG11 8TQ. Change occurred on 2020-05-03. Company's previous address: 1 Burwood Place London W2 2UT England.
filed on: 3rd, May 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 100 Victoria Street Gillingham ME7 1EL. Change occurred on 2020-05-03. Company's previous address: 4 Fanshawe Avenue Barking IG11 8TQ England.
filed on: 3rd, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-03-05
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-06
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-08
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-07
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-01-04
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-12-30
filed on: 30th, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2019-12-23
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Burwood Place London W2 2UT. Change occurred on 2019-12-10. Company's previous address: 100 Victoria Street Gillingham ME7 1EL.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-23
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 100 Victoria Street Gillingham ME7 1EL. Change occurred on 2019-11-26. Company's previous address: 336 Bath Road Slough SL1 6JA.
filed on: 26th, November 2019
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 336 Bath Road Slough SL1 6JA. Change occurred on 2019-10-07. Company's previous address: 1 Burwood Place London W2 2UT United Kingdom.
filed on: 7th, October 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2018-09-24: 100.00 GBP
capital
|
|