(PSC04) Change to a person with significant control 3rd April 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd April 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX England on 7th December 2023 to 40 Broadway Lane Bournemouth Dorset BH8 0AA
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th December 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 22nd November 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd November 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 23rd June 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 56 Leman Street Leman Street London E1 8EU England on 24th June 2019 to 27 Old Gloucester Street London WC1N 3AX
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd June 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Sundial Cottages the Village 101 Amies Street London SW11 2JW England on 15th January 2019 to 56 Leman Street Leman Street London E1 8EU
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 24th April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 206 Stewart’S Lodge 217 Stewart’S Road London SW8 4UU England on 24th April 2018 to 19 Sundial Cottages the Village 101 Amies Street London SW11 2JW
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 252, Ability Place 37 Millharbour London Greater London E14 9DF England on 1st September 2017 to Flat 206 Stewart’S Lodge 217 Stewart’S Road London SW8 4UU
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 252, Ability Place 37 Millharbour London E14 9DF England on 23rd June 2017 to 252, Ability Place 37 Millharbour London Greater London E14 9DF
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 21 2a Marksbury Avenue Richmond TW9 4JF England on 10th April 2017 to Flat 252, Ability Place 37 Millharbour London E14 9DF
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On 7th April 2017 director's details were changed
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Claremont Associates Business Environment 1 Olympic Way Wembley Middlesex HA9 0NP England on 27th March 2017 to Flat 21 2a Marksbury Avenue Richmond TW9 4JF
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 27th March 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Claremont Associates Business Environment Olympic Way Wembley Middlesex HA9 0NP England on 7th July 2016 to C/O Claremont Associates Business Environment 1 Olympic Way Wembley Middlesex HA9 0NP
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London Greater London N1 7GU England on 1st July 2016 to C/O Claremont Associates Business Environment Olympic Way Wembley Middlesex HA9 0NP
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, June 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th June 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|