(AD01) Address change date: Wed, 25th Oct 2023. New Address: 128 City Road London EC1V 2NX. Previous address: Nova North 11 Bressenden Place London SW1E 5BY England
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Mar 2022. New Address: Nova North 11 Bressenden Place London SW1E 5BY. Previous address: Nova South 160 Victoria Street London SW1E 5LB England
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 3rd Aug 2020. New Address: Nova South 160 Victoria Street London SW1E 5LB. Previous address: 45 Cummings House Ram Quarter Chivers Passage London SW18 1UA England
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Jul 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Jul 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 29th Oct 2018. New Address: 45 Cummings House Ram Quarter Chivers Passage London SW18 1UA. Previous address: 30 Hearnville Road London SW12 8RR England
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 24th Aug 2018
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Aug 2018 director's details were changed
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 2nd Jun 2017 director's details were changed
filed on: 14th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 14th Oct 2017. New Address: 30 Hearnville Road London SW12 8RR. Previous address: 111 Worton Road Isleworth TW7 6EG England
filed on: 14th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 2nd Jun 2017
filed on: 14th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 3rd Mar 2017. New Address: 111 Worton Road Isleworth TW7 6EG. Previous address: 80a Denmark Villas Hove BN3 3TJ England
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 2nd Apr 2016. New Address: 80a Denmark Villas Hove BN3 3TJ. Previous address: 63 Shirley Street Hove East Sussex BN3 3WH United Kingdom
filed on: 2nd, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 12th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(22 pages)
|