(CH01) On 22nd January 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20a Rossetti Garden Mansions Flood Street London SW3 5QY England on 22nd January 2024 to 20 Calico House Clove Hitch Quay London SW11 3TN
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CH01) On 3rd January 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20a Rossetti Garden Mansions Flood Street London SW3 5QY England on 3rd January 2024 to 20a Rossetti Garden Mansions Flood Street London SW3 5QY
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 3rd January 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20a Rosetti Garden Mansions Flood Street London SW3 5QY England on 3rd January 2024 to 20a Rossetti Garden Mansions Flood Street London SW3 5QY
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 20 Calico House Clove Hitch Quay London SW11 3TN England on 3rd January 2024 to 20a Flood Street Rosetti Garden Mansions London SW3 5QY
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20a Flood Street Rosetti Garden Mansions London SW3 5QY England on 3rd January 2024 to 20a Rosetti Garden Mansions Flood Street London SW3 5QY
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Berkeley Street 16 Berkeley Street Mayfair London W1J 8DZ England on 29th March 2023 to Flat 20 Calico House Clove Hitch Quay London SW113TN
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Berkeley Street 16 Berkeley Street Mayfair London W1J 8DZ England on 21st March 2023 to Berkeley Street 16 Berkeley Street Mayfair London W1J 8DZ
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Calico House West Coral Row Clove Hitch Quay London SW11 3TN England on 21st March 2023 to Berkeley Street 16 Berkeley Street Mayfair London W1J 8DZ
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 51 Stratford Eye 1 Angel Lane London E15 1BL England on 13th February 2023 to 20 Calico House West Coral Row Clove Hitch Quay London SW11 3TN
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 92, Overstrand Mansions Prince of Wales Drive London SW11 4EU United Kingdom on 6th November 2022 to 51 Stratford Eye 1 Angel Lane London E15 1BL
filed on: 6th, November 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2022
| incorporation
|
Free Download
(10 pages)
|