(CS01) Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 10th Oct 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom on Thu, 7th Oct 2021 to 82 st John Street London EC1M 4JN
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Oct 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Aug 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Aug 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 13th Aug 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 8th Oct 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Sun, 30th Sep 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Lyndhurst Road London NW3 5PX England on Mon, 8th Oct 2018 to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sun, 30th Sep 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Lyndhurst Road 1 Lyndhurst Road London NW3 5PX United Kingdom on Wed, 4th Oct 2017 to 1 Lyndhurst Road London NW3 5PX
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2017
| incorporation
|
Free Download
(19 pages)
|