(CH01) On Tue, 2nd Jan 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Jan 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Tue, 2nd Jan 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Jan 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Jan 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom on Tue, 2nd Jan 2024 to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 15th Dec 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Aug 2022 new director was appointed.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 15th Dec 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Tue, 24th Nov 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On Sun, 15th Dec 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 15th Dec 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 15th Dec 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 10th Feb 2017 director's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 4th Aug 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on Mon, 1st May 2017 to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 20th Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Oct 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Oct 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 7th Oct 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 7th Oct 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Oct 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Oct 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on Fri, 7th Oct 2016 to 8 Lincoln's Inn Fields London WC2A 3BP
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 7th Oct 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(37 pages)
|