(TM01) Director's appointment terminated on 15th August 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2023
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 31st March 2021 to 30th March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 21st December 2021 director's details were changed
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th December 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 21st December 2021
filed on: 2nd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Marylebone Street London W1G 8JH United Kingdom on 21st December 2021 to 1 Kings Avenue London N21 3NA
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th December 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th December 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 7th December 2016
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th December 2016
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 5th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 4th April 2017 to 4 Marylebone Street London W1G 8JH
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th December 2016
filed on: 12th, December 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2016
| incorporation
|
Free Download
(10 pages)
|