(TM01) Director appointment termination date: November 27, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On November 27, 2023 new director was appointed.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP04) On October 23, 2023 - new secretary appointed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 23, 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 23, 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 27, 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Gowling Wlg (Uk) Llp 11th Floor, Two Snow Hill Birmingham B4 6WR.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On July 7, 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 16, 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 11, 2022 new director was appointed.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from City Hall Victoria Street London SW1E 6QP England to 13th Floor City Hall 64 Victoria Street London SW1E 6QP on April 5, 2022
filed on: 5th, April 2022
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(6 pages)
|
(AP03) On December 2, 2021 - new secretary appointed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Charmouth Road St. Albans AL1 4RS England to City Hall Victoria Street London SW1E 6QP on December 13, 2021
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 the Crescent London NW2 6HA England to 25 Charmouth Road St. Albans AL1 4RS on October 5, 2021
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 6, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on July 28, 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Westminster City Council 64 Victoria Street London London SW1E 6QP to 11 the Crescent London NW2 6HA on July 31, 2020
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(AP04) On July 28, 2020 - new secretary appointed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(AP04) On January 28, 2020 - new secretary appointed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 30, 2020 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control February 4, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 29, 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On February 4, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 7, 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Strand London WC2N 5HR United Kingdom to Westminster City Council 64 Victoria Street London London SW1E 6QP on March 27, 2019
filed on: 27th, March 2019
| address
|
Free Download
(2 pages)
|
(AP03) On January 1, 2019 - new secretary appointed
filed on: 26th, March 2019
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2019 to March 31, 2019
filed on: 9th, January 2019
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2018
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on June 15, 2018: 1.00 GBP
capital
|
|