(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 18th May 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 17th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 4th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 4th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 4th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 4th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st March 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st March 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th February 2023.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th February 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 9th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 6th January 2022.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th January 2022
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 16th July 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th May 2017
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th September 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 18th November 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 9th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 9th May 2017
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 9th May 2017
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Friday 31st May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Wednesday 10th October 2018
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th February 2019.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 37-38 Long Acre London WC2E 9JT. Change occurred on Tuesday 9th October 2018. Company's previous address: 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ United Kingdom.
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 9th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
|
(AP01) New director appointment on Tuesday 9th May 2017.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th May 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Saturday 30th September 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) 10555.00 GBP is the capital in company's statement on Wednesday 14th September 2016
filed on: 30th, September 2016
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 9th September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 11th February 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th February 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st November 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ. Change occurred on Wednesday 21st October 2015. Company's previous address: 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, September 2015
| incorporation
|
Free Download
(9 pages)
|