(CS01) Confirmation statement with updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 22nd December 2022
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd December 2022
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 12th December 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 82 Barons Court Road First Floor London London W14 9DX on 11th October 2022 to 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 59 Granville Road St. Margarets Bay Dover CT15 6DT England on 10th June 2022 to 82 Barons Court Road First Floor London London W14 9DX
filed on: 10th, June 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th February 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th December 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 25th August 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th August 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd August 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Kensington Place London W8 7PT United Kingdom on 28th January 2021 to 59 Granville Road St. Margarets Bay Dover CT15 6DT
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, December 2020
| incorporation
|
Free Download
(34 pages)
|