(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/05/16
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/05/17
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/03
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/05/03
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/05/03
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2019/11/26. New Address: Europa House Goldstone Villas Hove East Sussex BN3 3RQ. Previous address: 71 Queen Victoria Street London EC4V 4BE United Kingdom
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/03/31
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/03
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/07/25
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/05/10. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: 71 Queen Victoria Street C/O Saffery's Champness Llp London EC4V 4BE England
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/07/25
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2019/01/25. New Address: 71 Queen Victoria Street C/O Saffery's Champness Llp London EC4V 4BE. Previous address: Studio 4 Power Road Studios 114 Power Road Chiswick England W4 5PY England
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/07/25.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2018/07/25
filed on: 30th, July 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/05/30
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/06/06
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/05/30 - the day director's appointment was terminated
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/05/30 - the day director's appointment was terminated
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/03
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, May 2017
| incorporation
|
Free Download
(39 pages)
|