(PSC07) Cessation of a person with significant control 27th June 2023
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 31st October 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Flemming Way Witham CM8 2GL United Kingdom on 1st November 2023 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on 20th October 2023 to 2 Flemming Way Witham CM8 2GL
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 27th June 2023
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2023
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 30th September 2020 to 71-75 Shelton Street London Greater London WC2H 9JQ
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 14th December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th October 2016
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 28th December 2015 director's details were changed
filed on: 28th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, September 2015
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 21st September 2015: 1.00 GBP
capital
|
|