(CH01) On 17th October 2024 director's details were changed
filed on: 18th, October 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th October 2024 director's details were changed
filed on: 18th, October 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th October 2024
filed on: 17th, October 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 17th October 2024
filed on: 17th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th October 2024. New Address: 37 Crowhurst House Aytoun Road London SW9 0UD. Previous address: 1 Vibart Gardens London United Kingdom SW2 3RJ United Kingdom
filed on: 17th, October 2024
| address
|
Free Download
(1 page)
|
(CH01) On 28th June 2024 director's details were changed
filed on: 17th, October 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th October 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st August 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd August 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st August 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd August 2023. New Address: 1 Vibart Gardens London United Kingdom SW2 3RJ. Previous address: Fifth Floor 11 Leadenhall Street London EC3V 1LP England
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd August 2023. New Address: Fifth Floor 11 Leadenhall Street London EC3V 1LP. Previous address: 114 Challice Way London SW2 3RE United Kingdom
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 23rd August 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th July 2023 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th July 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th September 2021 to 31st March 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, September 2019
| incorporation
|
Free Download
(29 pages)
|