(CH01) On 2023-11-05 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH. Change occurred on 2023-09-25. Company's previous address: 247 Gray's Inn Road London WC1X 8QZ England.
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-03-29
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 15th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-03-29
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 14th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-03-29
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-03-29
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 12th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-03-29
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-01-03
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-01-03 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-01-03
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-01-03
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-01-03 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-03 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-03-29
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-03-29
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2017-03-22
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-10-12 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2017-03-31 to 2017-06-30
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 247 Gray's Inn Road London WC1X 8QZ. Change occurred on 2016-12-19. Company's previous address: Office 32 19-21 Crawford Street London W1H 1PJ United Kingdom.
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, March 2016
| incorporation
|
Free Download
(7 pages)
|