(AP01) On June 1, 2023 new director was appointed.
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 91 London Road St. Albans Hertfordshire AL1 1LN. Change occurred on July 18, 2023. Company's previous address: Office 1.01 Oxford Street London W1C 2PE England.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 18, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 15, 2022
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 15, 2022 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 1, 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2021
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 11, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 1.01 Oxford Street London W1C 2PE. Change occurred on December 6, 2021. Company's previous address: 82 Rivington Street Unit 1 London EC2A 3AZ United Kingdom.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 23, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 7, 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 82 Rivington Street Unit 1 London EC2A 3AZ. Change occurred on August 7, 2020. Company's previous address: 422B Garratt Lane London SW18 4HW England.
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 23, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 31, 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 23, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to March 29, 2018 (was September 28, 2018).
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 23, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 23, 2017
filed on: 23rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 23, 2017
filed on: 23rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 5, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 422B Garratt Lane London SW18 4HW. Change occurred on November 21, 2017. Company's previous address: 11-13 Bayley Street London WC1B 3HD United Kingdom.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11-13 Bayley Street London WC1B 3HD. Change occurred on June 27, 2017. Company's previous address: St John's Innovation Centre St John's Innovation Centre Cambridge CB4 0WS United Kingdom.
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 1, 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 5, 2016
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 1, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 20, 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on August 1, 2016: 1000.00 GBP
filed on: 9th, August 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On July 25, 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(8 pages)
|