(CH01) On 17th July 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Clintons 55 Drury Lane London WC2B 5RZ United Kingdom on 30th March 2023 to 2 st. Giles Square London WC2H 8AP
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th March 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 10th March 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(19 pages)
|
(PSC04) Change to a person with significant control 21st March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 25th June 2018
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th November 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th November 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 25th June 2018: 3.00 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, July 2018
| resolution
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 25th June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 16th February 2018 to 31st March 2018
filed on: 12th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 16th February 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 16th February 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(44 pages)
|