(CH01) On 2023-05-04 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-04
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-05-04 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-05-04
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-05-04 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 6th, April 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-09-09
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2022-09-02
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cams Hall, Cams Hill Fareham Hampshire PO16 8AB England to 20-22 Wenlock Road London N1 7GU on 2022-09-02
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2022-09-02
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-04
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 16th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-05-04
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-05-05
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-06-25
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019-05-10 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-04
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2018-10-15
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cams Hall, Cams Hill Fareham Hampshire PO16 8AB on 2018-10-15
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH to 20-22 Wenlock Road London N1 7GU on 2018-10-08
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-04
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 14th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-05-04
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 2016-05-28 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-26
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-03-26 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-03-26 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-03-09
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-19
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2013-09-07 secretary's details were changed
filed on: 18th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-26 with full list of members
filed on: 18th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Winnall Valley Road Winchester Hampshire SO23 0LD England on 2013-11-22
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-11-07
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 5th, August 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-06-26
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-05-16
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-16
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-03-26 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013-03-27 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 2013-03-27 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2013-03-26
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-03-25
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 2013-03-25 - new secretary appointed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-03-25
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-11-11 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, November 2011
| incorporation
|
Free Download
(9 pages)
|