(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5th Floor Sun Street London EC2A 2EP England on Mon, 5th Sep 2022 to C/O Carter Pearson Limited 373 High Street North London E12 6PG
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Oct 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 14th Oct 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Oct 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Sep 2021 new director was appointed.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Jul 2019
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 210 Edgware Road London W2 1DH on Fri, 5th Mar 2021 to 5th Floor Sun Street London EC2A 2EP
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 25th Jan 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 25th Jan 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 25th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 14th Jan 2021 new director was appointed.
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Jan 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Mon, 30th Nov 2020 from Fri, 31st Jul 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 5th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 4th Dec 2020
filed on: 5th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 3rd Dec 2020 new director was appointed.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 210 Edgware Road London W2 1DH England on Thu, 24th Sep 2020 to 210 Edgware Road London W2 1DH
filed on: 24th, September 2020
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 20th Sep 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 736-740 Romford Road London E12 6BT England on Mon, 21st Sep 2020 to 210 Edgware Road London W2 1DH
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 21st Sep 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 20th Nov 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 142 Ashcroft Square King Street London Uk W6 0YN England on Thu, 28th Nov 2019 to 736-740 Romford Road London E12 6BT
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 29th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Oct 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 20th Oct 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 20th Oct 2019
filed on: 20th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 20th Oct 2019 new director was appointed.
filed on: 20th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Oct 2019
filed on: 20th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Aug 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2019
| incorporation
|
Free Download
(10 pages)
|