(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 26-28 Hammersmith Grove 5th Floor, Regus Business Centre London W6 7BA United Kingdom on 4th October 2022 to Metro Building 1 Butterwick 7th Floor London W6 8DL
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 26-28 26-28 Hammersmith Grove 5th Floor, Regus Business Centre London W6 7BA United Kingdom on 9th September 2020 to 26-28 Hammersmith Grove 5th Floor, Regus Business Centre London W6 7BA
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mark Pacitti, 5th Floor, Regus Business Centre 26-28 Hammersmith Grove London W6 7BA England on 9th September 2020 to 26-28 26-28 Hammersmith Grove 5th Floor, Regus Business Centre London W6 7BA
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor 445 Hackney Road London E2 9DY England on 1st September 2020 to Mark Pacitti, 5th Floor, Regus Business Centre 26-28 Hammersmith Grove London W6 7BA
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st January 2020
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st August 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st August 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 31st August 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st August 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit E 38-50 Pritchards Road London E2 9AP England on 9th September 2019 to 3rd Floor 445 Hackney Road London E2 9DY
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th September 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th August 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 16th August 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 16th August 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(4 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 29th, January 2018
| miscellaneous
|
Free Download
(3 pages)
|
(CH01) On 30th October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 16 35 Corbridge Crescent London E2 9EZ England on 30th October 2017 to Unit E 38-50 Pritchards Road London E2 9AP
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 30th October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 23rd February 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 28th February 2017 to 31st July 2017
filed on: 18th, October 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 151 Dawes Road London SW6 7EE United Kingdom on 22nd August 2016 to Unit 16 35 Corbridge Crescent London E2 9EZ
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th February 2016: 1000.00 GBP
capital
|
|